Entity Name: | BONGOS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONGOS 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: | 08 Nov 1994 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P94000081761 |
FEI/EIN Number |
593288539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 GULF BLVD, ST.PETE BEACH, FL, 33706 |
Mail Address: | 447 - 3RD AVE. N., STE 200, SAINT PETERSBURG, FL, 33701 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLASINGAME OSCAR T | President | 447- 3RD AVE. N. STE. 200, ST. PETERSBURG, FL, 33701 |
BLASINGAME OSCAR T | Agent | 447 - 3RD AVE. N., ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-16 | 5800 GULF BLVD, ST.PETE BEACH, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-16 | 447 - 3RD AVE. N., STE. 200, ST. PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-24 | 5800 GULF BLVD, ST.PETE BEACH, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2004-12-15 | BLASINGAME, OSCAR TESQ. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000048697 | TERMINATED | 1000000041302 | 15618 364 | 2007-02-05 | 2027-02-21 | $ 13,445.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-01-24 |
Reg. Agent Change | 2004-12-15 |
Off/Dir Resignation | 2004-10-22 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-01-13 |
ANNUAL REPORT | 1999-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State