Search icon

DIG DOUG, INC.

Company Details

Entity Name: DIG DOUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
HARTZELL STACIE R Agent 4308 S. HALE AVE., TAMPA, FL, 33611

President

Name Role Address
HARTZELL DOUGLAS M President 4308 S HALE AVE, TAMPA, FL, 33611

Secretary

Name Role Address
HARTZELL STACIE R Secretary 4308 S HALE AVE, TAMPA, FL, 33611

Treasurer

Name Role Address
HARTZELL STACIE R Treasurer 4308 S HALE AVE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096807 COASTAL SOD ACTIVE 2021-07-24 2026-12-31 No data PO BOX 10061, TAMPA, FL, 33611
G21000010177 GRASS GRAZERS ACTIVE 2021-01-20 2026-12-31 No data PO BOX 10061, TAMPA, FL, 33679
G14000026278 JUNK JUNKIES EXPIRED 2014-03-13 2019-12-31 No data PO BOX 10061, TAMPA, FL, 33679-0061

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-04 HARTZELL, STACIE R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2013-04-30 4308 S. HALE AVE., TAMPA, FL 33611 No data

Documents

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 Feb 2025

Sources: Florida Department of State