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 |
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 | - |
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 | - | - |
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 |
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