Search icon

GAMING INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: GAMING INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMING INTERNATIONAL 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000081123
FEI/EIN Number 263277031

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

Mail Address: C/O JOHN M. WICKER, P.A., P.O. DRAWER 60205, FORT MYERS, FL, 33906, US
Address: 3571 DEL PRADO BLVD, SUITE 8, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TRACEY Director 3419 NW 21ST TERRACE, CAPE CORAL, FL, 33993
TAYLOR TRACEY President 3419 NW 21ST TERRACE, CAPE CORAL, FL, 33993
TAYLOR TRACEY Secretary 3419 NW 21ST TERRACE, CAPE CORAL, FL, 33993
TAYLOR TRACEY Treasurer 3419 NW 21ST TERRACE, CAPE CORAL, FL, 33993
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08252900289 PIRATES TREASURE EXPIRED 2008-09-08 2013-12-31 - 4706 SE 11TH PLACE, SUITE C, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-03-09 3571 DEL PRADO BLVD, SUITE 8, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2010-03-09 WICKER, JOHN M -
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000222702 ACTIVE 1000000581004 LEE 2014-02-06 2034-02-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-09
Off/Dir Resignation 2009-10-05
Reg. Agent Change 2009-09-29
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2009-04-03
Domestic Profit 2008-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State