Entity Name: | DIGICAST DIGITAL BROADCASTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGICAST DIGITAL BROADCASTING SERVICES, 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: | 19 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | P10000043351 |
FEI/EIN Number |
272675536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 North Bayshore Dr, Miami, FL, 33132, US |
Mail Address: | 2512 Tifton Ct., Edmond, OK, 73012, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE BARROS ANDRE | Director | 1900 North Bayshore Dr, Miami, FL, 33132 |
DE BARROS ANDRE | Agent | 2512 Tifton Ct., Edmond, FL, 73012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 2512 Tifton Ct., Edmond, FL 73012 | - |
REINSTATEMENT | 2024-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 1900 North Bayshore Dr, 1419, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 1900 North Bayshore Dr, 1419, Miami, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-20 | DE BARROS, ANDRE | - |
REINSTATEMENT | 2018-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-05 |
REINSTATEMENT | 2020-05-28 |
REINSTATEMENT | 2018-11-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2015-10-25 |
ANNUAL REPORT | 2015-07-28 |
AMENDED ANNUAL REPORT | 2014-10-11 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State