Entity Name: | DOGVESTED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 08 Jul 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jul 2024 (7 months ago) |
Document Number: | P11000015245 |
FEI/EIN Number | 274967590 |
Address: | 119 Lucky Dog Ln, hendersonville, NC, 28792, US |
Mail Address: | 119 Lucky Dog Ln, hendersonville, NC, 28792, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kilian Sheree | Agent | 283 Cranes Roost Blvd., Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
CAPPABIANCA SHERRI | President | 119 Lucky Dog Lane, HENDERSONVILLE, NC, 28792 |
Name | Role | Address |
---|---|---|
GASS TOBY S | Vice President | 132 Lucky Dog Lane, HENDERSONVILLE, NC, 28792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000014464 | BARKING DOG FITNESS | EXPIRED | 2013-02-11 | 2018-12-31 | No data | 2826 SHADER RD., ORLANDO, FL, 32808 |
G13000000189 | THE CANINE FITNESS INSTITUTE | EXPIRED | 2013-01-02 | 2018-12-31 | No data | 1493 WESTCHESTER AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-06-02 | 119 Lucky Dog Ln, hendersonville, NC 28792 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-02 | 119 Lucky Dog Ln, hendersonville, NC 28792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-01 | 283 Cranes Roost Blvd., Suite 111, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-01 | Kilian, Sheree | No data |
AMENDMENT AND NAME CHANGE | 2018-01-11 | DOG VESTED, INC. | No data |
AMENDMENT | 2016-06-09 | No data | No data |
AMENDMENT | 2015-02-24 | No data | No data |
ARTICLES OF CORRECTION | 2011-02-16 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-08 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-01 |
Amendment and Name Change | 2018-01-11 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State