Entity Name: | PUPPYDOC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PUPPYDOC, 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: | 06 Aug 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: | P04000115216 |
FEI/EIN Number |
201488617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 CALUSA BLVD., DESTIN, FL, 32541 |
Mail Address: | 225 CALUSA BLVD., DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBUC SHERRI D | President | 225 CALUSA BLVD, DESTIN, FL, 32541 |
DUBUC SHERRI D | Agent | 225 CALUSA BLVD, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-27 | 225 CALUSA BLVD., DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2010-10-27 | 225 CALUSA BLVD., DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-19 | 225 CALUSA BLVD, DESTIN, FL 32541 | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-07 |
ADDRESS CHANGE | 2010-10-27 |
Reg. Agent Change | 2010-10-19 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-01-06 |
ANNUAL REPORT | 2007-01-07 |
REINSTATEMENT | 2006-10-06 |
ANNUAL REPORT | 2005-07-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State