Search icon

THE BINGO KING, INC. - Florida Company Profile

Company Details

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

THE BINGO KING, 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: 22 Oct 2002 (23 years ago)
Document Number: P02000113650
FEI/EIN Number 412066966

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

Address: 1377 BRICKYARD ROAD, SUITE 7, CHIPLEY, FL, 32428, US
Mail Address: 1377 BRICKYARD ROAD, SUITE 7, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARE TAYLOR, LLC Agent -
Richardson LISA R Director 4013 Valencia Ct, Panama City, FL, 32405
DEVITA THELMA R Director 805 5TH STREET, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 2589 Jenks Ave, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2014-01-27 Hare Taylor, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 1377 BRICKYARD ROAD, SUITE 7, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2006-03-22 1377 BRICKYARD ROAD, SUITE 7, CHIPLEY, FL 32428 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State