Search icon

K DOG INDUSTRIES INC.

Company Details

Entity Name: K DOG INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000032251
FEI/EIN Number 202427212
Address: 2588 ASHFORD COURT, ORANGE PARK, FL, 32073
Mail Address: 2588 ASHFORD COURT, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GANT DENISE Agent 2588 ASHFORD COURT, ORANGE PARK, FL, 32073

President

Name Role Address
GANT DENISE President 2588 ASHFORD COURT, ORANGE PARK, FL, 32073

Director

Name Role Address
GANT DENISE Director 2588 ASHFORD COURT, ORANGE PARK, FL, 32073
GANT MICHAEL A Director 2588 ASHFORD COURT, ORANGE PARK, FL, 32073

Secretary

Name Role Address
GANT DENISE Secretary 2588 ASHFORD COURT, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
GANT DENISE Treasurer 2588 ASHFORD COURT, ORANGE PARK, FL, 32073

Vice President

Name Role Address
GANT MICHAEL A Vice President 2588 ASHFORD COURT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 2588 ASHFORD COURT, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2010-04-21 2588 ASHFORD COURT, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 2588 ASHFORD COURT, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-07-19
Domestic Profit 2005-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State