Entity Name: | GAME OFFICIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAME OFFICIALS, 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: | 31 Oct 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | P01000105312 |
FEI/EIN Number |
593754326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1895 Castleton Drive, St. Cloud, FL, 34771, US |
Mail Address: | 1895 Castleton Drive, St. Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD SAMUEL III | Director | 3249 Mahalia Place, Orlando, FL, 32805 |
CRAWFORD SAMUEL I | Agent | 3249 Mahalia Place, Orlando, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-06 | 1895 Castleton Drive, St. Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2024-09-06 | 1895 Castleton Drive, St. Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 3249 Mahalia Place, Orlando, FL 32805 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-22 | CRAWFORD, SAMUEL III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-08-31 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State