Entity Name: | CITY DOG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY 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: |
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: | 06 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2018 (7 years ago) |
Document Number: | P07000045223 |
FEI/EIN Number |
208923768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2193 OPAL WAY, STUART, FL, 34997 |
Mail Address: | 2193 OPAL WAY, STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OAKLAND COLLEEN | President | 2193 OPAL WAY, STUART, FL, 34997 |
Oakland Colleen | Agent | 2193 OPAL WAY, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-21 | Oakland, Colleen | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-21 | 2193 OPAL WAY, STUART, FL 34997 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-30 | 2193 OPAL WAY, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 2193 OPAL WAY, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-01-21 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State