Search icon

DOGGIE STYLE PETS, INC. - Florida Company Profile

Company Details

Entity Name: DOGGIE STYLE PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOGGIE STYLE PETS, 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: 16 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000043900
FEI/EIN Number 46-2896183

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

Address: 801 s. university dr., suite c-106, plantation, FL, 33324, US
Mail Address: 801 s. university dr., suite c-106, plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL ROBERT Director 4755 LAKESIDE CIRCLE EAST, DAVIE, FL, 33314
SIEGEL ROBERT President 4755 LAKESIDE CIRCLE EAST, DAVIE, FL, 33314
SIEGEL VICTORIA Director 4755 LAKESIDE CIRCLE EAST, DAVIE, FL, 33314
SIEGEL VICTORIA Secretary 4755 LAKESIDE CIRCLE EAST, DAVIE, FL, 33314
SIEGEL VICTORIA Treasurer 4755 LAKESIDE CIRCLE EAST, DAVIE, FL, 33314
Marquez Luis Director 801 s. university dr., plantation, FL, 33324
SIEGEL ROBERT Agent 4755 LAKESIDE CIRCLE EAST, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116934 PETLAND PLANTATION EXPIRED 2015-11-17 2020-12-31 - 4755 LAKESIDE CIRCLE E, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 801 s. university dr., suite c-106, plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-04-29 801 s. university dr., suite c-106, plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000008403 ACTIVE CACE20015054 BROWARD CO 2020-10-27 2026-01-11 $60,734.72 DEBBIE KARKSON, 3404 DAVIE ROAD, APT.507, DAVIE, FLORIDA 33314

Court Cases

Title Case Number Docket Date Status
DEBBIE KARKASON VS DOGGIE STYLE PETS, INC., et al. 4D2021-1392 2021-04-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-015054

Parties

Name Debbie Karkason
Role Appellant
Status Active
Representations Marcy LaHart, Denese Venza
Name Petland Plantation
Role Appellee
Status Active
Name Petland Florida
Role Appellee
Status Active
Name Luis Marquez
Role Appellee
Status Active
Name DOGGIE STYLE PETS, INC.
Role Appellee
Status Active
Representations Juan-Carlos Planas
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Debbie Karkason
Docket Date 2021-06-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee Doggy Style Pets, Inc.’s June 28, 2021 notice of unavailability is stricken as unauthorized.
Docket Date 2021-06-28
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED 6/29/21***OF UNAVAILABILITY
On Behalf Of Doggie Style Pets, Inc.
Docket Date 2021-06-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Doggie Style Pets, Inc.
Docket Date 2021-06-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Doggie Style Pets, Inc.
Docket Date 2021-06-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee Doggie Style Pets, Inc.’s appendix to the amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Doggie Style Pets, Inc.
Docket Date 2021-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/9/21***
On Behalf Of Doggie Style Pets, Inc.
Docket Date 2021-06-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellee's June 3, 2021 request for emergency treatment is denied. Further, upon consideration of appellant's June 3, 2021 objection and June 3, 2021 affidavit, it is ORDERED that appellee's June 3, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Doggie Style Pets, Inc.
Docket Date 2021-06-03
Type Response
Subtype Objection
Description Objection
On Behalf Of Debbie Karkason
Docket Date 2021-06-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Doggie Style Pets, Inc.
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Doggie Style Pets, Inc.
Docket Date 2021-06-03
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Debbie Karkason
Docket Date 2021-05-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Debbie Karkason
Docket Date 2021-05-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Debbie Karkason
Docket Date 2021-05-05
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s May 4, 2021 initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Further,ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). Amended documents in compliance with Rule 9.045 and Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 5/5/21***
On Behalf Of Debbie Karkason
Docket Date 2021-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 5/5/21***
On Behalf Of Debbie Karkason
Docket Date 2021-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Debbie Karkason
Docket Date 2021-04-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Debbie Karkason
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
AMENDED ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State