Search icon

DOG TAG HEROES, INC. - Florida Company Profile

Company Details

Entity Name: DOG TAG HEROES, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N10000004247
FEI/EIN Number 271773315

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

Address: 4730 6th Avenue South, St Petersburg, FL, 33711, US
Mail Address: P O Box 16243, St Petersburg, FL, 33733-6243, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aquil Askia M President 4730 6th Avenue South, St Petersburg, FL, 33711
Jenkins-Hall Katurah DPhd Director 5824 Silver Moon Avenue, Tampa, FL, 33625
AQUIL MAYIBUYE U Director 4730 6th Avenue South, St Petersburg, FL, 33711
Aquil Askia M Agent 4730 6th Avenue South, St Petersburg, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105646 DOG TAG HEROES, INC. EXPIRED 2010-11-22 2015-12-31 - 221 79TH AVENUE NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 Aquil, Askia Muhammad -
CHANGE OF PRINCIPAL ADDRESS 2016-05-12 4730 6th Avenue South, St Petersburg, FL 33711 -
CHANGE OF MAILING ADDRESS 2016-05-12 4730 6th Avenue South, St Petersburg, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-12 4730 6th Avenue South, St Petersburg, FL 33711 -
AMENDMENT 2012-06-20 - -
NAME CHANGE AMENDMENT 2010-11-18 DOG TAG HEROES, INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-12
AMENDED ANNUAL REPORT 2015-07-13
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State