Search icon

DOGONE, INC.

Company Details

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

Agent

Name Role Address
BOONE, JEFFERY A Agent 1001 AVENIDA DEL CIRCO, VENICE, FL 34285

President

Name Role Address
REINHART, MICHAEL President 725 SHAMROCK BLVD, VENICE, FL 34293

Secretary

Name Role Address
REINHART, MICHAEL Secretary 725 SHAMROCK BLVD, VENICE, FL 34293

Treasurer

Name Role Address
REINHART, MICHAEL Treasurer 725 SHAMROCK BLVD, VENICE, FL 34293

Fictitious Names

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

Events

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

Documents

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