Search icon

BARKING DOG ALARM, INC. - Florida Company Profile

Company Details

Entity Name: BARKING DOG ALARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARKING DOG ALARM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Jan 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M66004
FEI/EIN Number 650019454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16201 S.W. 95TH AVENUE, MIAMI, FL
Mail Address: 16201 S.W. 95TH AVENUE, MIAMI, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INDIANER, PAUL President 16201 S.W. 95TH AVE., MIAMI, FL
INDIANER, PAUL Director 16201 S.W. 95TH AVE., MIAMI, FL
INDIANER, EVAN M. Vice President 16201 S.W. 95TH AVE., MIAMI, FL
INDIANER, EVAN M. Director 16201 S.W. 95TH AVE., MIAMI, FL
RESNIK, SORREL S. Secretary 6745 S.W. 132ND ST., MIAMI, FL
RESNIK, SORREL S. Treasurer 6745 S.W. 132ND ST., MIAMI, FL
RESNIK, SORREL S. Director 6745 S.W. 132ND ST., MIAMI, FL
RESNIK, SHEILA S. Secretary 6745 S.W. 132ND ST., MIAMI, FL
RESNIK, SHEILA S. Director 6745 S.W. 132ND ST., MIAMI, FL
INDIANER, PAUL Agent 16201 S.W. 95TH AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State