Entity Name: | RED DOG SALOON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED DOG SALOON, 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: | 28 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2011 (14 years ago) |
Document Number: | P05000048894 |
FEI/EIN Number |
203965421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12542 U.S. HIGHWAY 301 SOUTH, STARKE, FL, 32091 |
Mail Address: | 10004 Fox Hollow Drive, Hampton, FL, 32044, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YORK SHIRLEY M | Director | 12542 U.S. HIGHWAY 301 SOUTH, STARKE, FL, 32091 |
SHAFFER MELISSA A | Director | 12542 US HWY 301 S, Starke, FL, 32091 |
Black Wallace | Director | 12542 U.S. HIGHWAY 301 SOUTH, STARKE, FL, 32091 |
YORK SHIRLEY M | Agent | 12542 U.S. HIGHWAY 301 SOUTH, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 12542 U.S. HIGHWAY 301 SOUTH, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 12542 U.S. HIGHWAY 301 SOUTH, STARKE, FL 32091 | - |
REINSTATEMENT | 2011-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000783054 | TERMINATED | 1000000728481 | BRADFORD | 2016-12-05 | 2036-12-08 | $ 2,487.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State