Search icon

BINGO PARADISE, INC. - Florida Company Profile

Company Details

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

BINGO PARADISE, 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 Oct 2000 (25 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P00000099432
FEI/EIN Number 593680875

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

Address: 243 Sabine Drive, Pensacola Beach, FL, 32561, US
Mail Address: 243 Sabine Drive, Pensacola Beach, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK PHELON J Vice President 495 Hwy 20 W, Youngstown, FL, 32466
GOODSON TRACY L President 243 Sabine Drive, PENSACOLA BEACH, FL, 32561
GOODSON TRACY L Agent 243 Sabine Drive, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF MAILING ADDRESS 2022-05-03 243 Sabine Drive, Pensacola Beach, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 243 Sabine Drive, Pensacola Beach, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 243 Sabine Drive, PENSACOLA BEACH, FL 32561 -
REINSTATEMENT 2012-01-05 - -
PENDING REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-09-22 GOODSON, TRACY L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State