Search icon

DOG MEETS WORLD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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