Entity Name: | SMALL DOG ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2013 (12 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | F13000000817 |
FEI/EIN Number | 030359499 |
Address: | 316 Flynn Ave, Burlington, VT, 05401, US |
Mail Address: | 316 FLYNN AVE, BURLINGTON, VT, 05401 |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
MAYER DONALD | President | 1081 PRICKLY MTN ROAD, WARREN, VT, 05674 |
Name | Role | Address |
---|---|---|
MAYER DONALD | Director | 1081 PRICKLY MTN ROAD, WARREN, VT, 05674 |
MAYER HAPY | Director | 413 RANDEL ROAD, FAYSTON, VT, 05660 |
Name | Role | Address |
---|---|---|
MAYER HAPY | Vice President | 413 RANDEL ROAD, FAYSTON, VT, 05660 |
Name | Role | Address |
---|---|---|
HENDRICKSON ART | Secretary | 2306 MAIN STREET, NEW HAVEN, VT, 05472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 316 Flynn Ave, Burlington, VT 05401 | No data |
REGISTERED AGENT CHANGED | 2021-02-01 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 316 Flynn Ave, Burlington, VT 05401 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-18 |
Foreign Profit | 2013-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State