Search icon

WIN OPPORTUNITY KNOCKS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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