Search icon

NETWORK BROADCAST GROUP, INC. - Florida Company Profile

Company Details

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

NETWORK BROADCAST GROUP, 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: 13 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: V28128
FEI/EIN Number 593118846

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

Address: 2727 ULMERTON ROAD, SUITE 2E, CLEARWATER, FL, 34622, US
Mail Address: P.O. BOX 1883, EAST ELLIJAY, GA, 30540, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS, RICHARD O. Agent FEATHER SOUND CORP. CENTER 2, CLEARWATER, FL, 34622
BAYLISS ROBERT C. Vice President 3410 E DEBAZAN AVE., ST PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2727 ULMERTON ROAD, SUITE 2E, CLEARWATER, FL 34622 -
CHANGE OF MAILING ADDRESS 1996-05-01 2727 ULMERTON ROAD, SUITE 2E, CLEARWATER, FL 34622 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 FEATHER SOUND CORP. CENTER 2, 2 CORPORATE DR., STE. 300, CLEARWATER, FL 34622 -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State