Search icon

THE SOUTHERN DOG, INC. - Florida Company Profile

Company Details

Entity Name: THE SOUTHERN DOG, 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: 01 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N13000009930
FEI/EIN Number 46-3981807

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

Address: 130 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548
Mail Address: P.O. BOX 4031, FORT WALTON BEACH, FL, 32549
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummins NICOLE President 130 Miracle Strip Pkwy SE, Ft Walton Beach, FL, 32548
POCH VANESSA Treasurer 130 Miracle Strip Pkwy SE, Ft Walton Beach, FL, 32548
CUMMINS DAVID Vice President 130 Miracle Strip Pkwy SE, FT WALTON BEACH, FL, 32548
Cummins NICOLE Agent 130 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548
POCH VANESSA Secretary 130 Miracle Strip Pkwy SE, Ft Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 Cummins, NICOLE -
AMENDMENT 2014-07-25 - -
CHANGE OF MAILING ADDRESS 2014-07-25 130 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL 32548 -
AMENDMENT AND NAME CHANGE 2013-11-08 THE SOUTHERN DOG, INC. -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-06
Amendment 2014-07-25
Reg. Agent Resignation 2014-05-15
Off/Dir Resignation 2014-05-15
ANNUAL REPORT 2014-01-07
Amendment and Name Change 2013-11-08
Domestic Non-Profit 2013-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State