Search icon

BROADCAST SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: BROADCAST SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADCAST SUPPLY, 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: 16 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 1997 (28 years ago)
Document Number: P93000064660
FEI/EIN Number 650437686

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

Address: 2719 Hollywood Boulevard, 25, Hollywood, FL, 33020, US
Mail Address: 2719 Hollywood Boulevard, 25, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGUREN CAMILO President 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ARANGUREN CAMILO Director 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
DILLON ALBERTO LUIS Vice President 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
DILLON ALBERTO LUIS Director 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ESCOBAR MAURICIO M Agent 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 -
CHANGE OF MAILING ADDRESS 2022-01-21 2719 Hollywood Boulevard, 25, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-03-08 ESCOBAR, MAURICIO M -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1997-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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: 01 Apr 2025

Sources: Florida Department of State