Entity Name: | DOG MEETS WORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 03 Oct 2008 (17 years ago) |
Date of dissolution: | 02 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2019 (6 years ago) |
Document Number: | N08000009230 |
FEI/EIN Number |
263698489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 D Street, NW, SUITE 437, WASHINGTON, DC, 20004, US |
Mail Address: | 631 D Street, NW, SUITE 437, WASHINGTON, DC, 20004, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE CAROLYN F | President | 631 D Street, NW, WASHINGTON, DC, 20004 |
LANE CAROLYN F | Director | 631 D Street, NW, WASHINGTON, DC, 20004 |
LANE Brittany E | Vice President | 90 Stanton Street, NEW YORK, NY, 10002 |
ETTLINGER CAROLYN | Director | 1230 OCEAN BLVD, ATLANTIC BEACH, FL, 32233 |
LANE Brittany E | Director | 90 Stanton Street, NEW YORK, NY, 10002 |
Elkind Mary | Director | 2800 N. Yucatan St., Arlington, VA, 22213 |
ETTLINGER CAROLYN | Secretary | 1230 OCEAN BLVD, ATLANTIC BEACH, FL, 32233 |
HURTT ERICA | Director | 918 Featherstone Street, Gaithersburg, MD, 20878 |
HILLEGASS BILL | Agent | 427 3RD STREET, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-11 | 631 D Street, NW, SUITE 437, WASHINGTON, DC 20004 | - |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 631 D Street, NW, SUITE 437, WASHINGTON, DC 20004 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | HILLEGASS, BILL | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-29 | 427 3RD STREET, JACKSONVILLE, FL 32250 | - |
AMENDMENT | 2008-12-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State