Search icon

RED DOG SALOON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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