Search icon

SMART DOG CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: SMART DOG CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART DOG CONSULTING, 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: 27 Mar 2009 (16 years ago)
Document Number: P09000028674
FEI/EIN Number 264586417

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

Mail Address: c/o Jeff Stern CPA, P.A., 150 N Federal Highway, Suite 200, Fort Lauderdale, FL, 33301, US
Address: 399 Los Alamos St, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kurk Courtney T President 399 Los Alamos St, St Augustine, FL, 32095
Kurk Courtney T Agent 399 Los Alamos St, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 399 Los Alamos St, St Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 399 Los Alamos St, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2018-04-23 399 Los Alamos St, St Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Kurk, Courtney T -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State