Search icon

DG OUTDOOR, INC. - Florida Company Profile

Company Details

Entity Name: DG OUTDOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DG OUTDOOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Jul 2000 (25 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P00000072329
FEI/EIN Number 593718469

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

Address: 7561 A1A S, ST. AUGUSTINE, FL, 32080
Mail Address: 7561 A1A S, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN TERESA D President 7561 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
GRIFFIN EDWARD DII Vice President 444 Gianna Way, SAINT AUGUSTINE, FL, 32086
Cook Courtney D Exec 7561 A1A S, ST. AUGUSTINE, FL, 32080
GRIFFIN TERESA D Agent 7561 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 7561 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-17 7561 A1A S, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2004-09-17 7561 A1A S, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2001-05-22 GRIFFIN, TERESA D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State