Search icon

BLUE DOG SUPPLY INC.

Company Details

Entity Name: BLUE DOG SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000104570
FEI/EIN Number 46-1641154
Address: 2040 Lynwood Lane, Winter Park, FL, 32789, US
Mail Address: 2040 Lynwood Lane, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE ANNIE Agent 2040 Lynwood Lane, Winter Park, FL, 32789

President

Name Role Address
MOORE ANNIE President 2040 LYNWOOD LANE, WINTER PARK, FL, 32789

Director

Name Role Address
MOORE ANNIE Director 2040 LYNWOOD LANE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
Moore ANNIE Treasurer 2040 Lynwood Lane, Winter Park, FL, 32789

Secretary

Name Role Address
Moore ANNIE Secretary 2040 Lynwood Lane, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108343 BLUE DOG TRANSPORTATION SERVICES EXPIRED 2014-10-27 2019-12-31 No data 169 JAMAICA LANE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2040 Lynwood Lane, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2040 Lynwood Lane, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2018-04-17 2040 Lynwood Lane, Winter Park, FL 32789 No data
REINSTATEMENT 2017-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 MOORE, ANNIE No data

Documents

Name Date
REINSTATEMENT 2022-01-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-04-27
Reg. Agent Change 2015-01-30
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State