Search icon

LINGO, INC.

Company Details

Entity Name: LINGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1994 (31 years ago)
Document Number: P94000009478
FEI/EIN Number 593233818
Address: 767 CLEARLAKE RD, COCOA, FL, 32922, US
Mail Address: 767 CLEARLAKE RD, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SPROULL DRAYTON A Agent 767 CLEARLAKE RD, COCOA, FL, 32922

President

Name Role Address
SPROULL DRAYTON A President 767 CLEARLAKE RD., COCOA, FL, 32922

Vice President

Name Role Address
SPROULL DRAYTON A Vice President 767 CLEARLAKE RD, COCOA, FL, 32922

Secretary

Name Role Address
SPROULL DRAYTON A Secretary 767 CLEARLAKE RD, COCOA, FL, 32922

Director

Name Role Address
SPROULL DRAYTON A Director 767 CLEARLAKE RD, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062725 TOOTERS PROMOTIONS ACTIVE 2010-07-07 2025-12-31 No data 767 CLEARLAKE ROAD, COCOA, FL, 32922
G99319900173 A NEW WORLD PRODUCTION ACTIVE 1999-11-15 2029-12-31 No data 767 CLEARLAKE ROAD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-15 SPROULL, DRAYTON A No data
CHANGE OF MAILING ADDRESS 2010-03-26 767 CLEARLAKE RD, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-04 767 CLEARLAKE RD, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-04 767 CLEARLAKE RD, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State