Search icon

BING PEMBROKE CORPORATION

Company Details

Entity Name: BING PEMBROKE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V52150
FEI/EIN Number 65-0373226
Address: 11401 PINES BLVD, #858, PEMBROKE PINES, FL 33026
Mail Address: P O BOX 565999, MAIMI, FL 33256
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BING HOLDING CO. Agent 9501 SW 94TH CT., MIAIM, FL 33176

President

Name Role Address
COHEN, RICHARD President 5900 SUNSET DR, MIAMI, FL 33143

Secretary

Name Role Address
COHEN, RICHARD Secretary 5900 SUNSET DR, MIAMI, FL 33143

Treasurer

Name Role Address
COHEN, RICHARD Treasurer 5900 SUNSET DR, MIAMI, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 11401 PINES BLVD, #858, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 1998-04-17 11401 PINES BLVD, #858, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 1993-06-10 BING HOLDING CO. No data
REGISTERED AGENT ADDRESS CHANGED 1993-06-10 9501 SW 94TH CT., MIAIM, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000473094 LAPSED 02001009 7TH JUD CIR BROWARD CNTY FL 2002-06-12 2007-12-02 $33,049.56 PEMBROKE LAKES MALL LTD, 110 N WACKER, CHICAGO IL 60606

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State