Search icon

DOGWOOD CREEK INCORPORATED - Florida Company Profile

Company Details

Entity Name: DOGWOOD CREEK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOGWOOD CREEK INCORPORATED 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 17 Jan 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: P01000080914
FEI/EIN Number 522349095

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

Address: 5088 S PINE ISLAND RD, DAVIE, FL, 33328
Mail Address: 5088 S PINE ISLAND RD, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABARESE-CROSBY DEANNE M President 5088 S PINE ISLAND RD, DAVIE, FL, 33328
SABARESE-Crosby DEANNE M Agent 5088 S PINE ISLAND RD, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 SABARESE-Crosby, DEANNE M -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 5088 S PINE ISLAND RD, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2009-04-22 5088 S PINE ISLAND RD, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 5088 S PINE ISLAND RD, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-09-14
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-08-31
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State