Search icon

UPTOWN BINGO INCORPORATED - Florida Company Profile

Company Details

Entity Name: UPTOWN BINGO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPTOWN BINGO INCORPORATED 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: 08 Oct 2010 (15 years ago)
Document Number: P10000083483
FEI/EIN Number 800660758

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

Address: 2708 SANTA BARBARA BLVD, CAPE CORAL, FL, 33914, US
Mail Address: 2708 SANTA BARBARA BLVD, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMIGHETTI DONNA President 319 NELSON ROAD N, CAPE CORAL, FL, 33993
FAMIGHETTI DONNA Director 319 NELSON ROAD N, CAPE CORAL, FL, 33993
FAMIGHETTI DONNA Agent 319 NELSON ROAD N, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Corporate Legal Solutions -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 5014 Six Mile Commerical Court, Unit 107, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-03-01 5014 Six Mile Commerical Court, Unit 107, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State