Search icon

BLITZCAST NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: BLITZCAST NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLITZCAST NETWORKS, 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: 11 Sep 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000117041
FEI/EIN Number 205520420

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

Address: 2860 MARINA MILE, 116-119, FORT LAUDERDALE, FL, 33312
Mail Address: 2860 MARINA MILE, 116-119, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS KEVIN P President 2860 MARINA MILE 116-119, FORT LAUDERDALE, FL, 33312
HAWKINS NUTYE V Vice President 2860 MARINA MILE 116-119, FORT LAUDERDALE, FL, 33312
MOSS KEVIN P Agent 2860 MARINA MILE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 2860 MARINA MILE, 116-119, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2009-05-14 2860 MARINA MILE, 116-119, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2009-05-14 MOSS, KEVIN P -
REGISTERED AGENT ADDRESS CHANGED 2009-05-14 2860 MARINA MILE, 116-119, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267951 TERMINATED 1000000654248 BROWARD 2015-02-13 2035-02-18 $ 501.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001127967 TERMINATED 1000000115284 46085 1245 2009-03-27 2029-04-08 $ 1,127.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-04
Domestic Profit 2006-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State