Search icon

DIGICAST DIGITAL BROADCASTING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DE BARROS ANDRE Director 1900 North Bayshore Dr, Miami, FL, 33132
DE BARROS ANDRE Agent 2512 Tifton Ct., Edmond, FL, 73012

Events

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 - -

Documents

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