Search icon

DIG DOUG, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 -

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 Apr 2025

Sources: Florida Department of State