Detail by Entity Name

Florida Profit Corporation

BROADSPIRE NATIONAL SERVICES, INC.

Filing Information
F37995 59-2108747 07/07/1981 FL INACTIVE VOLUNTARY DISSOLUTION 06/04/2019 NONE
Principal Address
1600 SW 80th Terrace
Plantation, FL 33324

Changed: 04/02/2018
Mailing Address
151 Farmington Avenue
RW61
Hartford, CT 06156

Changed: 03/26/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/10/2003

Address Changed: 10/10/2003
Officer/Director Detail Name & Address

Title Director, President

Lee, Edward Chung-I
1600 SW 80th Terrace
Plantation, FL 33324

Title Vice President and Treasurer

Maroney, John Patrick
1600 SW 80th Terrace
Plantation, FL 33324

Title Vice President and Secretary

Cianci, WendyAnn M.
1600 SW 80th Terrace
Plantation, FL 33324

Title Vice President and Assistant Secretary

Pavlovich, Melissa Bush
1600 SW 80th Terrace
Plantation, FL 33324

Annual Reports
Report YearFiled Date
2017 04/06/2017
2018 04/02/2018
2019 03/26/2019

Document Images
06/04/2019 -- Voluntary Dissolution View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
10/17/2003 -- Name Change View image in PDF format
10/10/2003 -- Reg. Agent Change View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- REG. AGENT CHANGE View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format