Search icon

BROADBAND COMMUNICATIONS TECHNICAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BROADBAND COMMUNICATIONS TECHNICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADBAND COMMUNICATIONS TECHNICAL SERVICE, 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: 27 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000029072
FEI/EIN Number 204391101

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

Address: 12625 ALLPORT RD, JACKSONVILLE, FL, 32258, US
Mail Address: 17541 ELAINE DR, FONTANA, CA, 92336, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN COREY President 12625 ALLPORT RD, JACKSONVILLE, FL, 32258
MCLAUGHLIN COREY Vice President 12625 ALLPORT RD, JACKSONVILLE, FL, 32258
MCLAUGHLIN COREY Secretary 12625 ALLPORT RD, JACKSONVILLE, FL, 32258
MCLAUGHLIN COREY Treasurer 12625 ALLPORT RD, JACKSONVILLE, FL, 32258
MCLAUGHLIN COREY Director 12625 ALLPORT RD, JACKSONVILLE, FL, 32258
MCLAUGHLIN COREY D Agent 12625 ALLPORT RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-07 - -
REGISTERED AGENT NAME CHANGED 2018-02-07 MCLAUGHLIN, COREY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-05 12625 ALLPORT RD, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2008-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-08 12625 ALLPORT RD, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-08 12625 ALLPORT RD, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2009-01-05
REINSTATEMENT 2008-11-08
ANNUAL REPORT 2007-01-18
Domestic Profit 2006-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State