Entity Name: | DIG DOUG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIG DOUG, 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: | 29 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | P04000172752 |
FEI/EIN Number |
202075589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4308 S. HALE AVE., TAMPA, FL, 33611 |
Mail Address: | PO Box 10061, TAMPA, FL, 33679-0061, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTZELL DOUGLAS M | President | 4308 S HALE AVE, TAMPA, FL, 33611 |
HARTZELL STACIE R | Secretary | 4308 S HALE AVE, TAMPA, FL, 33611 |
HARTZELL STACIE R | Treasurer | 4308 S HALE AVE, TAMPA, FL, 33611 |
HARTZELL STACIE R | Agent | 4308 S. HALE AVE., TAMPA, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000096807 | COASTAL SOD | ACTIVE | 2021-07-24 | 2026-12-31 | - | PO BOX 10061, TAMPA, FL, 33611 |
G21000010177 | GRASS GRAZERS | ACTIVE | 2021-01-20 | 2026-12-31 | - | PO BOX 10061, TAMPA, FL, 33679 |
G14000026278 | JUNK JUNKIES | EXPIRED | 2014-03-13 | 2019-12-31 | - | PO BOX 10061, TAMPA, FL, 33679-0061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | HARTZELL, STACIE R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 4308 S. HALE AVE., TAMPA, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-27 |
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State