Search icon

ORANGE DOG DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE DOG DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE DOG DESIGN GROUP, 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: 27 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: P04000068980
FEI/EIN Number 201047056

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

Address: 3420 NE 17th Terrace, Oakland Park, FL, 33334, US
Mail Address: 3420 NE 17th Terrace, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABELO DE VARONA GINA President 3420 NE 17th Terrace, Oakland Park, FL, 33334
De Varona Gina Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 De Varona, Gina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 3420 NE 17th Terrace, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-02-27 3420 NE 17th Terrace, Oakland Park, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000269569 TERMINATED 1000000655067 BROWARD 2015-02-12 2025-02-18 $ 804.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000641331 TERMINATED 1000000623171 BROWARD 2014-05-05 2034-05-09 $ 2,046.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State