Search icon

VIRTUAL WATCHDOG, INC. - Florida Company Profile

Company Details

Entity Name: VIRTUAL WATCHDOG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUAL WATCHDOG, 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: 16 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: P07000058622
FEI/EIN Number 260185454

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

Address: 5929 YOUNGQUIST RD, SUITE 1, FT MYERS, FL, 33912, US
Mail Address: 5929 YOUNGQUIST RD, SUITE 1, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORCHERT III EMIL President 5929 YOUNGQUIST RD SUITE 1, FT MYERS, FL, 33912
BORCHERT III EMIL Agent 5929 YOUNGQUIST RD, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-11 BORCHERT III, EMIL -
AMENDMENT 2015-03-24 - -
REINSTATEMENT 2011-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-21 5929 YOUNGQUIST RD, SUITE 1, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2011-10-21 5929 YOUNGQUIST RD, SUITE 1, FT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-21 5929 YOUNGQUIST RD, SUITE 1, FT MYERS, FL 33912 -
PENDING REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State