Search icon

DOGSTORY NETWORK CO. - Florida Company Profile

Company Details

Entity Name: DOGSTORY NETWORK CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOGSTORY NETWORK CO. 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: P01000112608
FEI/EIN Number 900001213

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

Address: 10550 West State Road 84, Lot 17, Davie, FL, 33324-4209, US
Mail Address: 10550 West State Road 84, Lot 17, Davie, FL, 33324-4209, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATTE DANIEL President 10550 West State Road 84, Davie, FL, 333244209
GAGNON CHANTAL vp 10550 West State Road 84, Davie, FL, 333244209
RATTE DANIEL Agent 10550 West State Road 84, Davie, FL, 333244209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 10550 West State Road 84, Lot 17, Davie, FL 33324-4209 -
CHANGE OF MAILING ADDRESS 2016-03-03 10550 West State Road 84, Lot 17, Davie, FL 33324-4209 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 10550 West State Road 84, Lot 17, Davie, FL 33324-4209 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State