Search icon

SHORTDOG, INC.

Company Details

Entity Name: SHORTDOG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2008 (16 years ago)
Document Number: P08000064601
FEI/EIN Number 262955860
Address: 851 ELLER DR, FORT LAUDERDALE, FL, 33316
Mail Address: 4411 E Country Club Circle, Plantation, FL, 33317, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORTDOG, INC. 401(K) PLAN 2020 262955860 2021-06-03 SHORTDOG, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-22
Business code 323100
Sponsor’s telephone number 9546709645
Plan sponsor’s DBA name RAPID PRINTER SOLUTIONS
Plan sponsor’s mailing address 886 ALAMANDA CT, PLANTATION, FL, 33317
Plan sponsor’s address 17 SOUTHWEST 11TH COURT, FT. LAUDERDALE, FL, 33315

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing DON CHURCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-03
Name of individual signing DON CHURCH
Valid signature Filed with authorized/valid electronic signature
SHORTDOG, INC. 401(K) PLAN 2020 262955860 2021-06-03 SHORTDOG, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-22
Business code 323100
Sponsor’s telephone number 9546709645
Plan sponsor’s DBA name RAPID PRINTER SOLUTIONS
Plan sponsor’s mailing address 886 ALAMANDA CT, PLANTATION, FL, 33317
Plan sponsor’s address 17 SOUTHWEST 11TH COURT, FT. LAUDERDALE, FL, 33315

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing DON CHURCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-03
Name of individual signing DON CHURCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHURCH DONALD W Agent 4411 E Country Club Circle, Plantation, FL, 33317

Director

Name Role Address
CHURCH CANDACE L Director 4411 E Country Club Circle, Plantation, FL, 33317
CHURCH DONALD W Director 4411 E Country Club Circle, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024547 RAPID REFILL INK EXPIRED 2014-03-10 2019-12-31 No data 17 SW 11TH CT, FORT LAUDERDALE, FL, 33315
G08273700106 RAPID REFILL INK EXPIRED 2008-09-29 2013-12-31 No data 17 SW 11TH COURT, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 851 ELLER DR, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 4411 E Country Club Circle, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 851 ELLER DR, FORT LAUDERDALE, FL 33316 No data
AMENDMENT 2008-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State