Search icon

DOGMOBILE SALON, INC. - Florida Company Profile

Company Details

Entity Name: DOGMOBILE SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOGMOBILE SALON, 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: 23 Jul 2003 (22 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: P03000082476
FEI/EIN Number 260069545

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

Address: 4777 PALM WAY, LAKE WORTH, FL, 33463
Mail Address: 4777 PALM WAY, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKETT ARLENE Director 4777 PALM WAY, LAKE WORTH, FL, 33463
PICKETT ARLENE President 4777 PALM WAY, LAKE WORTH, FL, 33463
PICKETT ARLENE Agent 4777 PALM WAY, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 4777 PALM WAY, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2012-04-14 4777 PALM WAY, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 4777 PALM WAY, LAKE WORTH, FL 33463 -
CANCEL ADM DISS/REV 2007-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State