Search icon

DAKDOG PRODUCTIONS, INC - Florida Company Profile

Company Details

Entity Name: DAKDOG PRODUCTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAKDOG PRODUCTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2009 (16 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P09000038509
FEI/EIN Number 270457707

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

Address: 218 N Gordon Rd, Ft Lauderdale, FL, 33301, US
Mail Address: 218 N Gordon Rd, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDAR SHARI L President 218 N Gordon Rd, Ft Lauderdale, FL, 33301
CEDAR SHARI Agent 218 N Gordon Rd, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 218 N Gordon Rd, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 218 N Gordon Rd, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-25 218 N Gordon Rd, Ft Lauderdale, FL 33301 -
REINSTATEMENT 2019-01-30 - -
REGISTERED AGENT NAME CHANGED 2019-01-30 CEDAR, SHARI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-01-02 - -
PENDING REINSTATEMENT 2012-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-26
AMENDED ANNUAL REPORT 2013-04-28
REINSTATEMENT 2013-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State