Entity Name: | ONCE UPON A DOG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jul 2013 (12 years ago) |
Branch of: | ONCE UPON A DOG, INC., ILLINOIS (Company Number CORP_60847096) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F13000003011 |
FEI/EIN Number |
364346689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6650 Cortez Rd. W., BRADENTON, FL, 34210, US |
Mail Address: | 6650 Cortez Rd. W., BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
DAGES LEE | Director | 6650 Cortez Rd. W., BRADENTON, FL, 34210 |
DAGES LEE | President | 6650 Cortez Rd. W., BRADENTON, FL, 34210 |
DAGES LEE | Treasurer | 6650 Cortez Rd. W., BRADENTON, FL, 34210 |
DAGES KEVIN | Secretary | 6650 Cortez Rd. W., BRADENTON, FL, 34210 |
DAGES LUCAS | Agent | 5014 63RD DRIVE WEST, BRADENTON, FL, 34210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000073839 | THE BRADENTON HOUND | EXPIRED | 2013-07-24 | 2018-12-31 | - | 3547 53RD AVE WEST 356, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 5014 63RD DRIVE WEST, BRADENTON, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | DAGES, LUCAS | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 6650 Cortez Rd. W., BRADENTON, FL 34210 | - |
REINSTATEMENT | 2015-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 6650 Cortez Rd. W., BRADENTON, FL 34210 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-08 |
Reg. Agent Change | 2016-01-04 |
REINSTATEMENT | 2015-04-28 |
Foreign Profit | 2013-07-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State