Search icon

WHO GOT GAME?, INC. - Florida Company Profile

Company Details

Entity Name: WHO GOT GAME?, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 May 2007 (18 years ago)
Document Number: N02000004797
FEI/EIN Number 043695465

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

Address: 2053 se avon park drive, PT. ST. LUCIE, FL, 34952, US
Mail Address: 2053 se avon park drive, PT. ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grant Kimberly Secretary 2053 se avon park drive, PT. ST. LUCIE, FL, 34952
White Candace D Director 2137 SW Newport Isles Blvd, St. Lucie, FL, 34953
Long Deborah Director 2053 se avon park drive, PT. ST. LUCIE, FL, 34952
MCHARDY KRAIG Chief Executive Officer 2137 sw newport isles blvd, st. lucie, FL, 34953
MCHARDY KRAIG C Agent 2053 se avon park drive, PT. ST. LUCIE, FL, 34952
Razz Stacy C Trustee 432 MLK BLVD, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039868 WHOLISTIC GROWTH FOR GENERATIONS EXPIRED 2014-04-22 2019-12-31 - 2137 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
G12000006565 HEALTHY BODIES AND MINDS IN MOTION EXPIRED 2012-01-18 2017-12-31 - 2137 SW NEWPORT ISLES BLVD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 2053 se avon park drive, PT. ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2017-01-12 2053 se avon park drive, PT. ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2053 se avon park drive, PT. ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2010-01-10 MCHARDY, KRAIG CCEO -
CANCEL ADM DISS/REV 2007-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State