Search icon

CRIPPLE DOG, INC. - Florida Company Profile

Company Details

Entity Name: CRIPPLE DOG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRIPPLE DOG, 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: 09 Aug 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: P05000110644
FEI/EIN Number 203304325

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

Address: 6001-21 ARGYLE FOREST BOULEVARD, PMB-322, JACKSONVILLE, FL, 32244
Mail Address: 6001-21 ARGYLE FOREST BOULEVARD, PMB-322, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOWAY THOMAS G President 6001-21 ARGYLE FOREST BOULVARD, PMB-322, JACKSONVILLE, FL, 32244
HOLLOWAY THOMAS G Treasurer 6001-21 ARGYLE FOREST BOULVARD, PMB-322, JACKSONVILLE, FL, 32244
HOLLOWAY THOMAS G Secretary 6001-21 ARGYLE FOREST BOULVARD, PMB-322, JACKSONVILLE, FL, 32244
MICHAEL R. FREED, ESQ. Agent 800 W. MONROE STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028703 SNAPPER'S SEAFOOD BAR AND GRILL EXPIRED 2011-03-21 2016-12-31 - 6001-21 ARGYLE FOREST BOULEVARD, PMB-322, JACKSONVILLE, FL, 32244
G10000037566 ROCKIN RODZ EXPIRED 2010-04-28 2015-12-31 - 6001-21 ARGYLE FOREST BOULEVARD, PMB-322, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 MICHAEL R. FREED, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 800 W. MONROE STREET, BRENNAN MANNA & DIAMOND PL, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 6001-21 ARGYLE FOREST BOULEVARD, PMB-322, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2009-02-26 6001-21 ARGYLE FOREST BOULEVARD, PMB-322, JACKSONVILLE, FL 32244 -
CANCEL ADM DISS/REV 2008-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2006-04-13 CRIPPLE DOG, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000481834 ACTIVE 1000000671472 LEON 2015-04-08 2035-04-17 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000810060 ACTIVE 1000000489324 LEON 2013-04-17 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000957475 ACTIVE 1000000410999 LEON 2012-12-03 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-26
REINSTATEMENT 2008-05-30
Name Change 2006-04-13
Domestic Profit 2005-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State