Entity Name: | THE DOG HOUSE "SPA & BOARDING", CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DOG HOUSE "SPA & BOARDING", CORP. 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: | 03 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | P08000098590 |
FEI/EIN Number |
943451419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NE 134 street, MIAMI, FL, 33161, US |
Mail Address: | 1000 ne 134 street, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reguera FLORENCIA | President | 1000 ne 134 street, MIAMI, FL, 33161 |
Reguera florencia | Agent | 1300 71ST. ST., MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 1000 ne 134 street, North Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | Reguera, florencia | - |
REINSTATEMENT | 2019-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-31 | 1000 NE 134 street, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2017-08-31 | 1000 NE 134 street, MIAMI, FL 33161 | - |
PENDING REINSTATEMENT | 2013-04-08 | - | - |
REINSTATEMENT | 2013-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001599662 | TERMINATED | 1000000416821 | MIAMI-DADE | 2013-10-24 | 2033-10-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-02-01 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State