Search icon

PLAY, INC. - Florida Company Profile

Company Details

Entity Name: PLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAY, 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: 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: 13 Jan 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Dec 2004 (20 years ago)
Document Number: P00000004266
FEI/EIN Number 650866442

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

Address: 400 SW 1st ave, #2706, FORT LAUDERDALE, FL, 33301, US
Mail Address: 400 SW 1st ave, #2706, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCK MICHAEL President 400 SW 1st ave, FORT LAUDERDALE, FL, 33301
TUCK MICHAEL Agent 400 SW 1st ave, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 400 SW 1st ave, #2706, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-05-01 400 SW 1st ave, #2706, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 400 SW 1st ave, #2706, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State