Entity Name: | VERBATIM REPORTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VERBATIM REPORTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 1998 (27 years ago) |
Document Number: | P98000022107 |
FEI/EIN Number |
650832600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 COBURG ROAD, Charleston, SC, 29407, US |
Mail Address: | 45 COBURG ROAD, Charleston, SC, 29407, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRUMM ELIZABETH | President | 45 COBURG ROAD, Charleston, SC, 29407 |
DRUMM ELIZABETH | Secretary | 45 COBURG ROAD, Charleston, SC, 29407 |
DRUMM ELIZABETH | Treasurer | 45 COBURG ROAD, Charleston, SC, 29407 |
Watkins Shannon N | Agent | 2716 Savage Road, Elizabeth, FL, 80107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 45 COBURG ROAD, APT 423, Charleston, SC 29407 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 45 COBURG ROAD, APT 423, Charleston, SC 29407 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Watkins, Shannon Nicole | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 2716 Savage Road, Elizabeth, FL 80107 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State