Detail by Entity Name

Foreign Profit Corporation

BROADSPIRE SERVICES, INC.

Filing Information
F95000000414 36-3917295 01/25/1995 DE ACTIVE CANCEL ADM DISS/REV 10/11/2007 NONE
Principal Address
5335 Triangle Parkway
Peachtree Corners, GA 30092

Changed: 01/12/2018
Mailing Address
5335 Triangle Parkway
Peachtree Corners, GA 30092

Changed: 01/12/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 07/07/2014

Address Changed: 07/07/2014
Officer/Director Detail Name & Address

Title TREASURER, CFO

Welch, Thomas J
5335 Triangle Parkway
Peachtree Corners, GA 30092

Title President, CEO, Director

Hoberman, Michael
5335 Triangle Parkway
Peachtree Corners, GA 30092

Title Director

Swain, Bruce W. O
5335 Triangle Parkway
Peachtree Corners, GA 30092

Title Secretary, Director

Stevenson, Tami
5335 Triangle Parkway
Peachtree Corners, GA 30092

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 03/06/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
07/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
07/07/2014 -- Reg. Agent Change View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
10/11/2007 -- REINSTATEMENT View image in PDF format
04/11/2006 -- 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
11/04/2003 -- Name Change View image in PDF format
09/23/2003 -- Reg. Agent Change View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- Name Change View image in PDF format
08/01/1997 -- REG. AGENT CHANGE View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format