Search icon

BONGOS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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