Search icon

THE BIG M CASINO, INC. - Florida Company Profile

Company Details

Entity Name: THE BIG M CASINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BIG M CASINO, 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: 15 Dec 1998 (26 years ago)
Document Number: P98000104464
FEI/EIN Number 593545882

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 HARBOR COURT, FORT MYERS BEACH, FL, 33931, US
Mail Address: 4491 MINEOLA AVE, LITTLE RIVER, SC, 29566, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREELAND GEORGE T Agent 450 HARBOR COURT, FORT MYERS BEACH, FL, 33931
FREELAND GEORGE T Secretary 450 HARBOR CT, FORT MYERS BEACH, FL, 33931
GOODELL DANA President 450 HARBOR CT, FORT MYERS BEACH, FL, 33931
Sujana Herry Chief Financial Officer 4491 Mineola Ave, Little River, SC, 295668743

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-11 450 HARBOR COURT, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 450 HARBOR COURT, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 450 HARBOR COURT, FORT MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State