Search icon

YELLOWDOG MARKETING INC.

Company Details

Entity Name: YELLOWDOG MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: P08000026850
FEI/EIN Number 711047573
Address: 8815 CONROY WINDERMERE RD, SUITE 226, ORLANDO, FL, 32835, US
Mail Address: PO BOX 1302, GOTHA, FL, 34734, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BULGER JOSEPH W Agent 8815 CONROY WINDERMERE RD, SUITE 226, ORLANDO, FL, 32835

President

Name Role Address
BULGER JOSEPH W President 8815 CONROY WINDERMERE RD, SUITE 226, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164236 YELLOW DOG MARKETING EXPIRED 2009-10-12 2014-12-31 No data 12413 HIDDEN BROOK DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-23 8815 CONROY WINDERMERE RD, SUITE 226, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 8815 CONROY WINDERMERE RD, SUITE 226, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 8815 CONROY WINDERMERE RD, SUITE 226, ORLANDO, FL 32835 No data
NAME CHANGE AMENDMENT 2011-02-09 YELLOWDOG MARKETING INC. No data
REGISTERED AGENT NAME CHANGED 2011-01-29 BULGER, JOSEPH W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000994526 TERMINATED 1000000513653 HILLSBOROU 2013-05-16 2033-05-22 $ 1,695.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000372244 ACTIVE 1000000393063 LEON 2013-01-29 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000192517 TERMINATED 1000000393003 HILLSBOROU 2012-11-19 2034-02-13 $ 3,083.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State