Search icon

BROADCAST SUPPLY, INC.

Company Details

Entity Name: BROADCAST SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 1997 (28 years ago)
Document Number: P93000064660
FEI/EIN Number 65-0437686
Address: 2719 Hollywood Boulevard, 25, Hollywood, FL 33020
Mail Address: 2719 Hollywood Boulevard, 25, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESCOBAR, MAURICIO M Agent 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

President

Name Role Address
ARANGUREN, CAMILO President 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Director

Name Role Address
ARANGUREN, CAMILO Director 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
DILLON, ALBERTO LUIS Director 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Vice President

Name Role Address
DILLON, ALBERTO LUIS Vice President 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 2719 Hollywood Boulevard, 25, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-01-21 2719 Hollywood Boulevard, 25, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2018-03-08 ESCOBAR, MAURICIO M No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 1997-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000366959 TERMINATED 1000000895432 DADE 2021-07-19 2041-07-21 $ 11,596.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State