Search icon

BROADSPIRE MANAGEMENT SERVICES, INC.

Company Details

Entity Name: BROADSPIRE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000005758
FEI/EIN Number 200100330
Address: 1001 SUMMIT BLVD., ATLANTA, GA, 30319, US
Mail Address: P. O. BOX 5047, ATLANTA, GA, 30302, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
REPLOGLE DENNIS R Chief Executive Officer 1601 SW 80TH TERRACE, ATLANTA, GA, 333244035

Treasurer

Name Role Address
CAPORASO JOSEPH R Treasurer 1001 SUMMIT BLVD., ATLANTA, GA, 30319

Secretary

Name Role Address
NELSON ALLEN W Secretary 1001 SUMMIT BLVD., ATLANTA, GA, 30319

Director

Name Role Address
NELSON ALLEN W Director 1001 SUMMIT BLVD., ATLANTA, GA, 30319

President

Name Role Address
MARTINO KENNETH F President 1601 SW 80TH TERRACE COURT, PLANTATION, FL, 333244035

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 1001 SUMMIT BLVD., ATLANTA, GA 30319 No data
CHANGE OF MAILING ADDRESS 2007-10-11 1001 SUMMIT BLVD., ATLANTA, GA 30319 No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000604406 TERMINATED 1000000322962 BROWARD 2013-03-15 2033-03-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-04-03
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-24
Foreign Profit 2003-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State