Search icon

YARD DOG SOFTWARE, INC. - Florida Company Profile

Company Details

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

YARD DOG SOFTWARE, 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: 21 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000080408
FEI/EIN Number 46-1104277

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

Address: 1250 S Pinellas ave, Tarpon Springs, FL, 34689, US
Mail Address: 1250 S Pinellas ave #906, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hubbell Gerald C vp 1247 S Pinellas ave, Tarpon Springs, FL, 34689
basile pertsas Secretary 1250 S Pinellas ave, Tarpon Springs, FL, 34689
Pennington Jordan T Agent 612 South 68th street, Tampa, FL, 33619
WASTE ALLIANCE, INC. President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 1250 S Pinellas ave, 906, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2019-05-03 Pennington, Jordan T -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 612 South 68th street, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-05-03 1250 S Pinellas ave, 906, Tarpon Springs, FL 34689 -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000737815 LAPSED 2017-CA-003309 PINELLAS COUNTY CIRCUIT COURT 2019-10-10 2024-11-08 $15734.00 ENVIROLASKA, LLC, 12141 GALENA CIRCLE, ANCHORAGE, AK 99507
J16000681548 TERMINATED 1000000724366 PINELLAS 2016-10-14 2026-10-21 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-05-03
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State