Entity Name: | CASINO GAMBLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASINO GAMBLING, 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: | 23 May 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 573251 |
FEI/EIN Number |
591942481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 287 Arbella Loop, Villages, FL, 32162, US |
Mail Address: | 287 Arbella Loop, Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHMAN ARLENE C | President | 287 Arbella Loop, Villages, FL, 32162 |
RICHMAN ARLENE C | Director | 287 Arbella Loop, Villages, FL, 32162 |
RICHMAN Arlene C | Agent | 287 Arbella Loop, Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-14 | 287 Arbella Loop, Villages, FL 32162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-14 | 287 Arbella Loop, Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2017-01-14 | 287 Arbella Loop, Villages, FL 32162 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | RICHMAN, Arlene C | - |
REINSTATEMENT | 2014-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2013-03-04 | - | - |
REINSTATEMENT | 1989-12-26 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-09 |
REINSTATEMENT | 2014-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State