Search icon

PLAYBOOK, INC. - Florida Company Profile

Headquarter

Company Details

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

PLAYBOOK, 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: 09 Nov 2010 (14 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P10000091584
FEI/EIN Number 450463494

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

Address: 1200 HOLIDAY DRIVE APT 902, FORT LAUDERDALE, FL, 33316
Mail Address: 1200 HOLIDAY DRIVE APT 902, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLAYBOOK, INC., NEW YORK 4550856 NEW YORK
Headquarter of PLAYBOOK, INC., NEW YORK 3256061 NEW YORK

Key Officers & Management

Name Role Address
BERGMAN REED President 1200 HOLIDAY DRIVE APT 902, FT. LAUDERDALE, FL, 33316
BERGMAN REED Secretary 1200 HOLIDAY DRIVE APT 902, FT. LAUDERDALE, FL, 33316
BERGMAN REED Director 1200 HOLIDAY DRIVE APT 902, FT. LAUDERDALE, FL, 33316
BERGMAN JEN Agent 1200 HOLIDAY DRIVE APT 902, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State