Entity Name: | DZ DOGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DZ DOGS 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: | 31 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (10 years ago) |
Document Number: | P12000074743 |
FEI/EIN Number |
46-0903177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2469 Carriage Lamp Drive, JACKSONVILLE, FL, 32246, US |
Mail Address: | 2469 Carriage Lamp Drive, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA CHRISTOPHER | President | 2469 Carriage Lamp Drive, JACKSONVILLE, FL, 32246 |
GARCIA CHRISTOPHER | Director | 2469 Carriage Lamp Drive, JACKSONVILLE, FL, 32246 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2469 Carriage Lamp Drive, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2469 Carriage Lamp Drive, JACKSONVILLE, FL 32246 | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State