Entity Name: | WIN OPPORTUNITY KNOCKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WIN OPPORTUNITY KNOCKS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2018 (7 years ago) |
Document Number: | P98000016247 |
FEI/EIN Number |
593494203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 W Julia St, Tampa, FL, 33629, US |
Mail Address: | 2901 W Julia St, Tampaa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBO MICHAEL | President | 10513 Alcon Blue Dr, Riverview, FL, 33578 |
Levinson Scott | Exec | 10230 Pink Palmada Court, Riverview, FL, 33578 |
BOBO MICHAEL | Director | 10513 Alcon Blue Dr, Riverview, FL, 33578 |
BOBO MICHAEL | Agent | 2901 W Julia ST, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 4445 126th Ave, Unit B, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 10230 Pink Palmata Court, Riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Levinson, Scott D, President | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 4445 126th Ave, Unit B, Clearwater, FL 33762 | - |
REINSTATEMENT | 2018-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-10-21 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-02-28 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State