Search icon

IT BROADCASTING VSAT, INC. - Florida Company Profile

Company Details

Entity Name: IT BROADCASTING VSAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT BROADCASTING VSAT, 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 27 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2016 (9 years ago)
Document Number: P10000054432
FEI/EIN Number NOT APPLICABLE

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

Address: 9145 Narcoossee Road, Suite 106a-152, ORLANDO, FL, 32827, US
Mail Address: 9145 Narcoossee Road, Suite 106a-152, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD ANN M Director 9145 Narcoossee Road, ORLANDO, FL, 32827
B&C CORPORATE SERVICES OF CENTRAL FLORIDA Agent 390 NORTH ORANGE AVE SUITE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 9145 Narcoossee Road, Suite 106a-152, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2014-04-29 9145 Narcoossee Road, Suite 106a-152, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2012-03-02 B&C CORPORATE SERVICES OF CENTRAL FLORIDA -

Court Cases

Title Case Number Docket Date Status
CLARKSTON-POTOMAC GROUP, INC., ET AL. VS INTERNET TECHNOLOGY BROADCASTING, ETC., ET AL 5D2014-0558 2014-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
11-CA-003073

Parties

Name CLARKSTON-POTOMAC GROUP, INC.
Role Appellant
Status Active
Representations Kelly J. H. Garcia
Name RURAL SOURCING, INC
Role Appellant
Status Active
Name INTERNET TECHNOLOGY BROADCAST
Role Appellee
Status Active
Representations Todd K. Norman
Name IT BROADCASTING VSAT, INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ A6/27 MOT TO RELINQ JURISDICTION IS MOOT
Docket Date 2014-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLARKSTON-POTOMAC GROUP, INC
Docket Date 2014-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CLARKSTON-POTOMAC GROUP, INC
Docket Date 2014-03-03
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2014-02-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Kelly J.H. Garcia 0694851
Docket Date 2014-02-26
Type Notice
Subtype Notice
Description Notice ~ OF POSTING CIVIL SUPERSEDEAS BOND
On Behalf Of CLARKSTON-POTOMAC GROUP, INC
Docket Date 2014-02-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CLARKSTON-POTOMAC GROUP, INC
Docket Date 2014-02-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-02-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2014-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/14
On Behalf Of CLARKSTON-POTOMAC GROUP, INC

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-11
Domestic Profit 2010-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State