Search icon

BING HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: BING HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BING HOLDING CORP. 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: 14 May 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L72617
FEI/EIN Number 650202808

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

Address: P.O. BOX 56599, MIAMI, FL, 33256-5999, US
Mail Address: P.O. BOX 56599, MIAMI, FL, 33256-5999, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, RICHARD Director 9501 SW 94 CT., MIAMI, FL
COHEN, RICHARD President 9501 SW 94 CT., MIAMI, FL
COHEN, RICK Agent 9501 SW 94 CT., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 9501 SW 94 CT., MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 P.O. BOX 56599, MIAMI, FL 33256-5999 -
CHANGE OF MAILING ADDRESS 1999-04-13 P.O. BOX 56599, MIAMI, FL 33256-5999 -
REGISTERED AGENT NAME CHANGED 1991-03-27 COHEN, RICK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900018239 LAPSED 03-23878 CA 01 MIAMI-DADE COUNTY COURT 2003-12-11 2008-12-17 $26786.97 SWIMWHERE ANYWHERE, INC., 85 SHERWOOD AVENUE, FARMINGDALE, NY 11735
J03000297749 LAPSED 03-9090 CA 21 MIAMI-DADE CIRCUIT COURT 2003-12-02 2008-12-02 $24,698.05 HSBC BUSINESS CREDIT (USA) INC., 452 FIFTH AVENUE, NEW YORK, NY 10018
J03000137333 LAPSED 02-23932 SP23 1 MIAMI-DADE COUNTY COURT 2003-03-27 2008-04-14 $5595.75 JANTZEN, INC., P.O. BOX 3001, PORTLAND, OR 97208
J02000447395 LAPSED 02-21545 CC 23 MIAMI-DADE COUNTY COURT 2002-10-31 2007-11-12 $6,423.77 CAPITAL FACTORS INC, 120 EAST PALMETTO PARK RD 5TH FLOOR, BOCA RATON FL 33432
J02000384283 LAPSED 02-619 COSO 60 BROWARD COUNTY COURT 2002-09-11 2007-09-25 $11921.64 CENTURY BUSINESS CREDIT CORP., 119 WEST 40 STREET, 10 FLOOR, NEW YOR, NY 10018

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State