Search icon

SINGO BINGO, INC. - Florida Company Profile

Company Details

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

SINGO BINGO, 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P11000057433
FEI/EIN Number 45-2605185

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

Address: 11077 BISCAYNE BLVD., 200, MIAMI, FL, 33161, UN
Mail Address: 11077 BISCAYNE BLVD., 200, MIAMI, FL, 33161, UN
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARB DAVID B President 6312 Kingston Pike Ste 100, Knoxville, TN, 37919
Apostoles Jonathan Secretary 6312 Kingston Pike Ste 100, Knoxville, TN, 37919
JACOBI ALLEN Agent 11077 Biscayne Blvd, Miami, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 11077 Biscayne Blvd, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 11077 BISCAYNE BLVD., 200, MIAMI, FL 33161 UN -
CHANGE OF MAILING ADDRESS 2012-04-18 11077 BISCAYNE BLVD., 200, MIAMI, FL 33161 UN -
AMENDMENT 2011-08-17 - -
AMENDMENT 2011-07-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Reg. Agent Resignation 2018-09-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State