Search icon

TUDOG INTERNATIONAL CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: TUDOG INTERNATIONAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUDOG INTERNATIONAL CONSULTING, 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: 22 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000009142
FEI/EIN Number 352158610

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

Address: 4142 TRENTON AVENUE, HOLLYWOOD, FL, 33026
Mail Address: 4142 TRENTON AVENUE, HOLLYWOOD, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feingersch David Chief Executive Officer 4142 TRENTON AVENUE, HOLLYWOOD, FL, 33026
Frank Craig Chairman 4142 TRENTON AVENUE, HOLLYWOOD, FL, 33026
Frank Craig Agent 4142 TRENTON AVENUE, HOLLYWOOD, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900580 THE TUDOG GROUP EXPIRED 2009-03-30 2014-12-31 - 3001 WEST HALLANDALE BEACH BOULEVARD, SUITE 302, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 Frank, Craig -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 4142 TRENTON AVENUE, HOLLYWOOD, FL 33026 -
CHANGE OF MAILING ADDRESS 2011-02-17 4142 TRENTON AVENUE, HOLLYWOOD, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 4142 TRENTON AVENUE, HOLLYWOOD, FL 33026 -
CANCEL ADM DISS/REV 2010-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State