Entity Name: | DOGONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Apr 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L66564 |
FEI/EIN Number | 65-0195869 |
Address: | 725 SHAMROCK BLVD, VENICE, FL 34293 |
Mail Address: | 725 SHAMROCK BLVD, VENICE, FL 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOONE, JEFFERY A | Agent | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
REINHART, MICHAEL | President | 725 SHAMROCK BLVD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
REINHART, MICHAEL | Secretary | 725 SHAMROCK BLVD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
REINHART, MICHAEL | Treasurer | 725 SHAMROCK BLVD, VENICE, FL 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G91092000058 | JACARANDA ANIMAL HOSPITAL | ACTIVE | 1991-04-02 | 2026-12-31 | No data | 725 SHAMROCK BLVD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2021-11-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-11 | BOONE, JEFFERY A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-11-11 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State