Search icon

DOG HOUSE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DOG HOUSE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOG HOUSE CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2005 (20 years ago)
Document Number: P01000081079
FEI/EIN Number 30-1085197

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

Address: 2490 HENDRY ISLES BLVD, CLEWISTON, FL, 33440, US
Mail Address: P.O. BOX 1000, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALMERS ANNA M Director 840 E Dava Dr, TEMPE, AZ, 85283
MCCALL ELTON D Director 2470 HENDRY ISLES BLVD., CLEWISTON, FL, 33440
ENGVALSON KINLEY I Agent C/O Kinley Engvalson, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2490 HENDRY ISLES BLVD, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-21 C/O Kinley Engvalson, 1615 Forum Place, 5th Floor, West Palm Beach, FL 33401 -
REINSTATEMENT 2005-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-15 2490 HENDRY ISLES BLVD, CLEWISTON, FL 33440 -
REINSTATEMENT 2003-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000087571 TERMINATED 1000000704069 HENDRY 2016-01-25 2036-01-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J12000827090 ACTIVE 1000000384996 HENDRY 2012-10-11 2032-11-07 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State