Search icon

BIGGER DOG ENTERPRISES, INC.

Company Details

Entity Name: BIGGER DOG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jul 2010 (15 years ago)
Document Number: P10000061868
FEI/EIN Number 27-3173561
Mail Address: 1201 94TH AVE SW, VERO BEACH, FL 32968
Address: 426 21ST ST., VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD, KELLY Agent 1201 94TH AVE SW, VERO BEACH, FL 32968

President

Name Role Address
WOOD, KELLY A President 1201 94TH AVE SW, VERO BEACH, FL 32968

Vice President

Name Role Address
WOOD, KELLY A Vice President 1201 94TH AVE SW, VERO BEACH, FL 32968

Secretary

Name Role Address
WOOD, KELLY A Secretary 1201 94TH AVE SW, VERO BEACH, FL 32968

Treasurer

Name Role Address
WOOD, KELLY A Treasurer 1201 94TH AVE SW, VERO BEACH, FL 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073690 BARK AVENUE HEALTHY PETS ACTIVE 2022-06-17 2027-12-31 No data 406 9TH CT, VERO BEACH, FL, 32962
G10000074281 BARK AVENUE HEALTHY PETS EXPIRED 2010-08-12 2015-12-31 No data 423 21ST PL SE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 426 21ST ST., VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1201 94TH AVE SW, VERO BEACH, FL 32968 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 426 21ST ST., VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2011-03-16 WOOD, KELLY No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-27

Date of last update: 25 Jan 2025

Sources: Florida Department of State