Search icon

DOGLINE INC.

Company Details

Entity Name: DOGLINE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: P10000082079
FEI/EIN Number 27-3620240
Address: 17772 High Springs Main st, High Springs, FL 32643
Mail Address: 17772 High Springs Main St, High Springs, FL 32643
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOGLINE 401K 2023 273620240 2024-07-20 DOGLINE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453910
Sponsor’s telephone number 9549713697
Plan sponsor’s address 17772 HIGH SPRINGS MAIN ST, HIGH SPRINGS, FL, 32643

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DUSEV, VLADISLAV Agent 17772 High Springs Main St, High Springs, FL 32643

President

Name Role Address
DUSEV, VLADISLAV President 17772 High Springs Main St, High Springs, FL 32643
SKLYAREVSKY, VLADIMIR President 17772 High Springs Main St, High Springs, FL 32643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011752 COLLAR EXPIRED 2012-02-03 2017-12-31 No data 5907 NW 49TH LN, COCONUT CREEK, FL, 33073, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 17772 High Springs Main st, High Springs, FL 32643 No data
CHANGE OF MAILING ADDRESS 2017-02-01 17772 High Springs Main st, High Springs, FL 32643 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 17772 High Springs Main St, High Springs, FL 32643 No data
NAME CHANGE AMENDMENT 2011-09-30 DOGLINE INC. No data
NAME CHANGE AMENDMENT 2011-04-28 COLLAR INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 24 Jan 2025

Sources: Florida Department of State