Search icon

BOOMER, DOG INC. - Florida Company Profile

Company Details

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

BOOMER, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000159834
FEI/EIN Number 262416145

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

Address: 226 N. NOVA ROAD,, 163, ORMOND BEACH, FL, 32174, UN
Mail Address: 226 N. NOVA ROAD,, 163, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAHL JAMES G Agent 114 S. PALMETTO AVENUE, DAYTONA BEACH, FL, 32114
GLAUBER lawrence President 226 N. NOVA ROAD, SUITE 163, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111887 FURNITURE VILLAGE EXPIRED 2012-11-20 2017-12-31 - 691 S. YONGE ST, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 226 N. NOVA ROAD,, 163, ORMOND BEACH, FL 32174 UN -
CHANGE OF MAILING ADDRESS 2012-03-28 226 N. NOVA ROAD,, 163, ORMOND BEACH, FL 32174 UN -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 114 S. PALMETTO AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2009-05-05 HAHL, JAMES G -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001591800 TERMINATED 1000000538865 VOLUSIA 2013-09-20 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000331200 TERMINATED 1000000262381 VOLUSIA 2012-04-09 2032-05-02 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000331218 TERMINATED 1000000262384 VOLUSIA 2012-04-09 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-08-25
ANNUAL REPORT 2009-05-05
REINSTATEMENT 2008-10-30
REINSTATEMENT 2007-10-30
REINSTATEMENT 2006-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State