Search icon

DOWNTOWN REPORTING, INC.

Company Details

Entity Name: DOWNTOWN REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1998 (27 years ago)
Date of dissolution: 12 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: P98000012981
FEI/EIN Number 65-0818237
Address: 337 E LAS OLAS, FT LAUDERDALE, FL 33301
Mail Address: 337 E LAS OLAS, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOWNTOWN REPORTING 401K PLAN 2009 650818237 2010-04-15 DOWNTOWN REPORTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561490
Sponsor’s telephone number 9545223376
Plan sponsor’s address 7605 N.W. 71 TERRACE, PARKLAND, FL, 33067

Plan administrator’s name and address

Administrator’s EIN 650818237
Plan administrator’s name DOWNTOWN REPORTING, INC.
Plan administrator’s address 7605 N.W. 71 TERRACE, PARKLAND, FL, 33067
Administrator’s telephone number 9545223376

Signature of

Role Plan administrator
Date 2010-04-15
Name of individual signing SUZANNE BOULOS
Valid signature Filed with authorized/valid electronic signature
DOWNTOWN REPORTING 401K PLAN 2009 650818237 2010-04-15 DOWNTOWN REPORTING, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561490
Sponsor’s telephone number 9545223376
Plan sponsor’s address 7605 N.W. 71 TERRACE, PARKLAND, FL, 33067

Plan administrator’s name and address

Administrator’s EIN 650818237
Plan administrator’s name DOWNTOWN REPORTING, INC.
Plan administrator’s address 7605 N.W. 71 TERRACE, PARKLAND, FL, 33067
Administrator’s telephone number 9545223376

Signature of

Role Employer/plan sponsor
Date 2010-04-15
Name of individual signing SUZANNE BOULOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADLER, MITCHELL D Agent GREENSPOON MARDER, P.A., 100 W CYPRESS CREEK RD, SUITE 700, FT LAUDERDALE, FL 33309

President

Name Role Address
BOULOS, SUZANNE President 7605 NW 71ST TERRACE, PARKLAND, FL 33067

Director

Name Role Address
BOULOS, SUZANNE Director 7605 NW 71ST TERRACE, PARKLAND, FL 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-12 No data No data
AMENDED AND RESTATEDARTICLES 2007-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-08 ADLER, MITCHELL D No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-08 GREENSPOON MARDER, P.A., 100 W CYPRESS CREEK RD, SUITE 700, FT LAUDERDALE, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-15 337 E LAS OLAS, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2000-02-15 337 E LAS OLAS, FT LAUDERDALE, FL 33301 No data

Documents

Name Date
Voluntary Dissolution 2010-04-12
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-23
Amended and Restated Articles 2007-02-08
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State