Search icon

DOG 'N' BONE BRITISH PUB INC. - Florida Company Profile

Company Details

Entity Name: DOG 'N' BONE BRITISH PUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOG 'N' BONE BRITISH PUB 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 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000016779
FEI/EIN Number 061716177

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

Address: 9 STONE STREET, COCOA, FL, 32922, US
Mail Address: 9 STONE STREET, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMON DAVID President 810 NEW HAMPTON WAY, MERRITT ISLAND, FL, 32953
SIMON WELLS P Vice President 9 STONE ST, COCOA, FL, 32922
LEMON RICHARD D Treasurer 330 MELBOURNE AVE, MERRITT ISLAND, FL, 32953
LEMON DAVID J Agent 810 NEW HAMPTON WAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-04 9 STONE STREET, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2012-02-04 9 STONE STREET, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-04 810 NEW HAMPTON WAY, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2007-04-26 LEMON, DAVID J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000536147 LAPSED 10-SC-57408 BREVARD COUNTY COURT 2012-07-17 2017-08-02 $5,662.46 SESAC, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-21
Domestic Profit 2004-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State