Search icon

BINGO TECHNOLOGIES AND SUPPLY, INC.

Company Details

Entity Name: BINGO TECHNOLOGIES AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 1999 (25 years ago)
Document Number: P99000092738
FEI/EIN Number 650957658
Mail Address: 5000 US Hwy 17 S, Fleming Island, FL, 32003, US
Address: 300 St Johns Ave, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS JEFF Agent 5000 US Hwy 17 S, Fleming Island, FL, 32003

President

Name Role Address
LEWIS JEFF President 5000 US Hwy 17 S, Fleming Island, FL, 32003

Director

Name Role Address
LEWIS JEFF Director 5000 US Hwy 17 S, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 300 St Johns Ave, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2022-01-21 300 St Johns Ave, Green Cove Springs, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 5000 US Hwy 17 S, Suite 18 # 279, Fleming Island, FL 32003 No data
NAME CHANGE AMENDMENT 1999-10-22 BINGO TECHNOLOGIES AND SUPPLY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000168487 TERMINATED 1000000255645 BROWARD 2012-03-02 2022-03-07 $ 1,365.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State