Search icon

CITY DOG, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
OAKLAND COLLEEN President 2193 OPAL WAY, STUART, FL, 34997
Oakland Colleen Agent 2193 OPAL WAY, STUART, FL, 34997

Events

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 -

Documents

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