Search icon

DOG MASTERS, INC. - Florida Company Profile

Company Details

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

DOG MASTERS, 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: 22 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000028653
FEI/EIN Number 451054826

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

Address: 210 NITA DRIVE, SEFFNER, FL, 33584, UN
Mail Address: 1117 S MAPLENUT WAY, 5, INVERNESS, FL, 34450
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ANTHONY J President 1117 S MAPLENUT WAY #5, INVERNESS, FL, 34450
WHITE ANTHONY J Agent 1117 S MAPLENUT WAY, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-09 1117 S MAPLENUT WAY, 5, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2013-10-09 210 NITA DRIVE, SEFFNER, FL 33584 UN -
REGISTERED AGENT NAME CHANGED 2013-10-09 WHITE, ANTHONY J -
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 210 NITA DRIVE, SEFFNER, FL 33584 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2011-09-26 DOG MASTERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000695527 TERMINATED 1000000627007 CITRUS 2014-05-19 2024-05-29 $ 511.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-04-28
Name Change 2011-09-26
Domestic Profit 2011-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State