Search icon

BIG DOG HOME SERVICES, INC - Florida Company Profile

Company Details

Entity Name: BIG DOG HOME SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DOG HOME SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000092693
FEI/EIN Number 201823340

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21 LAKE SHORE DR, PIERSON, FL, 32180
Mail Address: P. O. BOX 417, PIERSON, FL, 32180
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNING STEPHEN A Director 21 LAKE SHORE DRIVE, PIERSON, FL, 32180
HENNING DEBRA S Secretary 21 LAKE SHORE DRIVE, PIERSON, FL, 32180
SHIRLEY OKHOVATIAN Agent 926 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 SHIRLEY, OKHOVATIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-03 21 LAKE SHORE DR, PIERSON, FL 32180 -
REINSTATEMENT 2010-11-03 - -
CHANGE OF MAILING ADDRESS 2010-11-03 21 LAKE SHORE DR, PIERSON, FL 32180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2014-09-26
REINSTATEMENT 2013-12-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-14
REINSTATEMENT 2010-11-03
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-02-15
ANNUAL REPORT 2006-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308433044 0419700 2005-08-17 324 INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-17
Emphasis L: FALL
Case Closed 2005-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2005-08-19
Abatement Due Date 2005-08-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-08-19
Abatement Due Date 2005-08-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State