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 |
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 |
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 |
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. | - |
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