Entity Name: | HI-TECH COURT REPORTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HI-TECH COURT 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: | 22 Oct 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2011 (14 years ago) |
Document Number: | V73416 |
FEI/EIN Number |
650373636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 SE 3rd Ave, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1218 SE 3RD AVE, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNOTT LEE | President | 1218 SE 3RD AVE, Fort Lauderdale, FL, 33316 |
HARTLEY TIMOTHY | Agent | 12 SE 7TH STREET, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 12 SE 7TH STREET, SUITE 803, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 1218 SE 3rd Ave, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 1218 SE 3rd Ave, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | HARTLEY, TIMOTHY | - |
PENDING REINSTATEMENT | 2011-03-21 | - | - |
REINSTATEMENT | 2011-03-21 | - | - |
PENDING REINSTATEMENT | 2010-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State