Search icon

BROADCAST CONCEPTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROADCAST CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Dec 2005 (20 years ago)
Document Number: P04000154729
FEI/EIN Number 562489492
Address: 10100 NW 116th Way, SUITE 6, MEDLEY, FL, 33178, US
Mail Address: 10100 NW 116th Way, SUITE 6, MEDLEY, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH ANDREW M President 17350 SW 52nd Court, Southwest Ranches, FL, 33331
GRIFFITH ANDREW M Secretary 17350 SW 52nd Court, Southwest Ranches, FL, 33331
GRIFFITH ANDREW M Treasurer 17350 SW 52nd Court, Southwest Ranches, FL, 33331
GRIFFITH ANDREW M Director 17350 SW 52nd Court, Southwest Ranches, FL, 33331
GRIFFITH ANDREW M Agent 10100 NW 116th Way, MEDLEY, FL, 33178

Form 5500 Series

Employer Identification Number (EIN):
562489492
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 10100 NW 116th Way, SUITE 6, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-29 10100 NW 116th Way, SUITE 6, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 10100 NW 116th Way, SUITE 6, MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2005-12-19 - -
REGISTERED AGENT NAME CHANGED 2005-12-19 GRIFFITH, ANDREW M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68603.00
Total Face Value Of Loan:
68603.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$68,603
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,603
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,208.21
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $68,603

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State