Search icon

EXECUTIVE REPORTERS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE REPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE REPORTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V33962
FEI/EIN Number 593129083

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 233 EAST BAY STREET, 1113 BLACKSTONE BLDG, JACKSONVILLE, FL, 32202, US
Mail Address: 233 EAST BAY STREET, 1113 BLACKSTONE BLDG, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASHMAN ELISE Vice President 1662 PARK TERRACE W, ATLANTIC BEACH, FL, 32233
CASHMAN ELISE Director 1662 PARK TERRACE W, ATLANTIC BEACH, FL, 32233
FERNANDEZ, JOAN Z. Director 233 E BAY ST, 1113 BLACKSTONE BLDG, JACKSONVILLE, FL, 32202
FERNANDEZ, JOAN Z. President 233 E BAY ST, 1113 BLACKSTONE BLDG, JACKSONVILLE, FL, 32202
FERNANDEZ, EDWARD JOHN Secretary 1174 POPOLEE RD., JACKSONVILLE, FL
FERNANDEZ, EDWARD JOHN Treasurer 1174 POPOLEE RD., JACKSONVILLE, FL
FERNANDEZ, JOAN Z. Agent 233 EAST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 233 EAST BAY STREET, 1113 BLACKSTONE BLDG, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2000-03-14 233 EAST BAY STREET, 1113 BLACKSTONE BLDG, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 233 EAST BAY STREET, 1113 BLACKSTONE BLDG, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000210054 LAPSED 2016-CA-007957-MA FOURTH JUDICIAL CIRCUIT, DUVAL 2018-05-14 2023-05-30 $225,269.50 COMPASS BANK USING THE TRADE NAME BBVA COMPASS, 8080 N. CENTRAL EXPRESSWAY, 3RD FLOOR, DALLAS, TEXAS 75206
J17000200651 LAPSED 2016-CA-007957-MA FOURTH JUDICIAL CIRCUIT COURT 2017-03-31 2022-04-11 $215,115.20 COMPASS BANK, 15 SOUTH 20TH STREET, BIRMINGHAM, AL 35233

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRSE12P00373 2012-06-28 2012-07-10 2012-07-10
Unique Award Key CONT_AWD_TIRSE12P00373_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient EXECUTIVE REPORTERS INC
UEI V3DJXBGD3K25
Legacy DUNS 166150656
Recipient Address 233 E BAY ST STE 1113, JACKSONVILLE, 322023461, UNITED STATES
PO AWARD TIRSE11P00276 2011-06-09 2011-05-26 2011-05-26
Unique Award Key CONT_AWD_TIRSE11P00276_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient EXECUTIVE REPORTERS INC
UEI V3DJXBGD3K25
Legacy DUNS 166150656
Recipient Address 233 E BAY ST STE 1113, JACKSONVILLE, 322023461, UNITED STATES
PO AWARD SS041150010 2011-02-02 2011-02-02 2011-02-02
Unique Award Key CONT_AWD_SS041150010_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title COURT REPORTING SERVICES FOR AFGE ARBITRATION
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R609: STENOGRAPHIC SERVICES

Recipient Details

Recipient EXECUTIVE REPORTERS INC
UEI V3DJXBGD3K25
Legacy DUNS 166150656
Recipient Address 233 E BAY ST STE 1113, JACKSONVILLE, 322023461, UNITED STATES

Date of last update: 01 May 2025

Sources: Florida Department of State