Search icon

DOG LEG PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DOG LEG PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOG LEG PRODUCTIONS, 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: 10 Oct 2003 (22 years ago)
Document Number: P03000114309
FEI/EIN Number 651208738

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

Address: 23525 Bahama Point Suite 1612, FERNANDINA BEACH, FL, 32034, US
Mail Address: 23525 Bahama Point Suite 1612, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZWEDZINSKI B.J. Director 23525 Bahama Point Suite 1612, FERNANDINA BEACH, FL, 32034
PERRY ROBERT JESQUIRE Agent 12627 SAN JOSE BLVD. SUITE 103, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 23525 Bahama Point Suite 1612, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2020-02-05 23525 Bahama Point Suite 1612, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2019-02-26 PERRY, ROBERT J, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 12627 SAN JOSE BLVD. SUITE 103, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State