Search icon

DOGTOWN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOGTOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 3686 Grand Avenue, COCONUT GROVE, FL, 33133, US
Mail Address: 3686 Grand Avenue, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2018-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$35,100
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,305.79
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $35,100
Jobs Reported:
12
Initial Approval Amount:
$35,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,358.68
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $35,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State