Search icon

ENCORE BROADCAST EQUIPMENT SALES, INC. - Florida Company Profile

Company Details

Entity Name: ENCORE BROADCAST EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENCORE BROADCAST EQUIPMENT SALES, 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: 09 Sep 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: S79043
FEI/EIN Number 593081792

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

Address: 2104 WEST KENNEDY BLVD, TAMPA, FL, 33606, US
Mail Address: 2104 W, Kennedy Boulevard, C/O SUSAN MASOTTI, Tampa, FL, 33606-1535, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASOTTI SUSAN L Agent ****PERSONAL****, TAMPA, FL, 33606
MASOTTI SUSAN L Treasurer 2104 W. KENNEDY BLVD, TAMPA, FL, 336061535
RAGBIR SHAUNA M President 2104 W. KENNEDY BLVD, TAMPA, FL, 33606
RAGBIR RONALD J Vice President 2104 W. KENNEDY BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050620 ENCORE BROADCAST SOLUTIONS ACTIVE 2018-04-23 2028-12-31 - 2104 W. KENNEDY BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-20 - -
AMENDMENT 2015-10-02 - -
CHANGE OF MAILING ADDRESS 2015-04-02 2104 WEST KENNEDY BLVD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-04-02 MASOTTI, SUSAN L -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 ****PERSONAL****, 2104 W. KENNEDY BOULEVARD, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-03 2104 WEST KENNEDY BLVD, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-07-10
AMENDED ANNUAL REPORT 2018-06-20
Amendment 2018-06-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911YN12P0099 2012-09-27 2012-11-16 2012-11-16
Unique Award Key CONT_AWD_W911YN12P0099_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 43807.77
Current Award Amount 43807.77
Potential Award Amount 43807.77

Description

Title CUSTOM WORKSTATIONS FOR VISUAL EDITING WITH SOFTWARE INSTALLATION
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient ENCORE BROADCAST EQUIPMENT SALES INC
UEI JX35XVNJF4S7
Legacy DUNS 557220829
Recipient Address 2104 W KENNEDY BLVD, TAMPA, HILLSBOROUGH, FLORIDA, 336061535, UNITED STATES
PURCHASE ORDER AWARD W911YN11P0036 2011-03-04 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_W911YN11P0036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13995.00
Current Award Amount 13995.00
Potential Award Amount 13995.00

Description

Title UPGRADE FROM TRICASTER BROADCAST TO TCXD850
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient ENCORE BROADCAST EQUIPMENT SALES INC
UEI JX35XVNJF4S7
Legacy DUNS 557220829
Recipient Address 2104 W KENNEDY BLVD, TAMPA, HILLSBOROUGH, FLORIDA, 336061535, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865907100 2020-04-11 0455 PPP 2104 W. Kennedy Blvd, TAMPA, FL, 33606-1535
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212672
Loan Approval Amount (current) 212672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1535
Project Congressional District FL-14
Number of Employees 12
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214550.6
Forgiveness Paid Date 2021-03-05
4874978401 2021-02-07 0455 PPS 2104 W Kennedy Blvd, Tampa, FL, 33606-1535
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1535
Project Congressional District FL-14
Number of Employees 14
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209350.21
Forgiveness Paid Date 2022-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State