Search icon

DOGTOWN, INC. - Florida Company Profile

Company Details

Entity Name: DOGTOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOGTOWN, 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: 01 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P12000082720
FEI/EIN Number 46-1111255

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

Address: 3686 Grand Avenue, COCONUT GROVE, FL, 33133, US
Mail Address: 3686 Grand Avenue, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTE KRISTOPHER R President 4061 EL PRADO BLVD, COCONUT GROVE, FL, 33133
FONTE ANAI Vice President 7030 SW 83rd Place, Miami, FL, 33143
FONTE KRISTOPHER R Agent 4061 EL PRADO BLVD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 3686 Grand Avenue, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-04-19 3686 Grand Avenue, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 FONTE, KRISTOPHER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4061 EL PRADO BLVD, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000536197 TERMINATED 1000000903853 DADE 2021-10-13 2041-10-20 $ 5,277.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000185821 TERMINATED 1000000884952 DADE 2021-04-19 2041-04-21 $ 1,730.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000615197 TERMINATED 1000000760844 DADE 2017-10-25 2037-11-02 $ 2,991.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35100
Current Approval Amount:
35100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35305.79
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35100
Current Approval Amount:
35100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35358.68

Date of last update: 01 May 2025

Sources: Florida Department of State