Entity Name: | TOP DOG MOBILE GROOMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP DOG MOBILE GROOMING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Apr 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Apr 2011 (14 years ago) |
Document Number: | P11000032963 |
FEI/EIN Number |
364674336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 NE 40TH St, Apt 2, Oakland Park, FL, 33334, US |
Mail Address: | 805 NE 40 St, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS TOMAS A | President | 805 NE 40th St, Oakland Park, FL, 33334 |
ARIAS TOMAS A | Agent | 805 NE 40th St, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 805 NE 40TH St, Apt 2, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 805 NE 40TH St, Apt 2, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 805 NE 40th St, Apt 2, Oakland Park, FL 33334 | - |
CONVERSION | 2011-04-04 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000079044. CONVERSION NUMBER 500000112465 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State