Search icon

DOGS IN HI-DEF, INC.

Company Details

Entity Name: DOGS IN HI-DEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2011 (14 years ago)
Document Number: P11000049087
FEI/EIN Number 452395523
Address: 4904 FRUITVILLE ROAD, SARASOTA, FL, 34232, US
Mail Address: 4318 LOST FOREST LANE, SARASOTA, FL, 34235, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOGS IN HI-DEF, INC 401K PLAN 2014 452395523 2015-05-22 DOGS IN HI-DEF, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722511
Sponsor’s telephone number 9515874152
Plan sponsor’s address 4318 LOST FORREST LANE, SARASOTA, FL, 34235

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing ROBERT FRACALOSSY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-22
Name of individual signing ROBERT FRACALOSSY
Valid signature Filed with authorized/valid electronic signature
DOGS IN HI-DEF, INC 401K PLAN 2014 452395523 2015-05-20 DOGS IN HI-DEF, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722511
Sponsor’s telephone number 9515874152
Plan sponsor’s address 4318 LOST FORREST LANE, SARASOTA, FL, 34235

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing ROBERT FRACALOSSY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-20
Name of individual signing ROBERT FRACALOSSY
Valid signature Filed with authorized/valid electronic signature
DOGS IN HI-DEF, INC 401K PLAN 2013 452395523 2014-06-19 DOGS IN HI-DEF, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722511
Sponsor’s telephone number 9515874152
Plan sponsor’s address 3669 SHADYBROOK LN, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing ROBERT FRACALOSSY
Valid signature Filed with authorized/valid electronic signature
DOGS IN HI-DEF, INC 401K PLAN 2012 452395523 2013-07-10 DOGS IN HI-DEF, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722511
Sponsor’s telephone number 9515874152
Plan sponsor’s address 3669 SHADYBROOK LN, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing ROBERT FRACALOSSY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-10
Name of individual signing ROBERT FRACALOSSY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FRACALOSSY ROBERT J Agent 4318 LOST FOREST LANE, SARASOTA, FL, 34235

President

Name Role Address
GAREY MICHAEL President 1874 cottonwood trail, SARASOTA, FL, 34232

Vice President

Name Role Address
FRACALOSSY ROBERT J Vice President 4318 LOST FOREST LANE, SARASOTA, FL, 34235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052736 KACEY'S SEAFOOD AND MORE 2 ACTIVE 2022-04-26 2027-12-31 No data 7602 N LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243
G18000131816 KACEY'S SEAFOOD AND MORE EXPIRED 2018-12-13 2023-12-31 No data 4904 FRUITVILLE ROAD, SARASOTA, FL, 34232
G12000121024 KACEY'S EXPIRED 2012-12-14 2017-12-31 No data 3669 SHADYBROOK LANE, SARASOTA, FL, 34243
G11000061645 DOGGIN-IT EXPIRED 2011-06-20 2016-12-31 No data 3669 SHADYBROOK LANE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 4904 FRUITVILLE ROAD, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2015-02-16 4904 FRUITVILLE ROAD, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 4318 LOST FOREST LANE, SARASOTA, FL 34235 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State