Search icon

URBANDOG ENTERPRISES, INC.

Company Details

Entity Name: URBANDOG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Aug 2013 (12 years ago)
Document Number: P01000046669
FEI/EIN Number 593718546
Address: 38529 Wade Hampton Rd, Zephyrhills, FL, 33540, US
Mail Address: 38529 Wade Hampton Rd, Zephyrhills, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN CONNIE L Agent 38529 Wade Hampton Rd, Zephyrhills, FL, 33540

President

Name Role Address
BROWN CONNIE L President 38529 Wade Hampton Rd, Zephyrhills, FL, 33540

Chief Executive Officer

Name Role Address
BROWN CONNIE L Chief Executive Officer 38529 Wade Hampton Rd, Zephyrhills, FL, 33540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087219 URBANDOG ANTIQUES CO. ACTIVE 2013-09-03 2028-12-31 No data C/O CONNIE L BROWN, 38529 WADE HAMPTON RD, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 38529 Wade Hampton Rd, Zephyrhills, FL 33540 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 38529 Wade Hampton Rd, Zephyrhills, FL 33540 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 38529 Wade Hampton Rd, Zephyrhills, FL 33540 No data
AMENDMENT AND NAME CHANGE 2013-08-08 URBANDOG ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State