Search icon

JUST DOGGIN' IT INC. - Florida Company Profile

Company Details

Entity Name: JUST DOGGIN' IT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUST DOGGIN' IT 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000083489
FEI/EIN Number 61-1722553

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

Address: 851 Scrub Jay Dr, St. Augustine, FL, 32092, US
Mail Address: 851 Scrub Jay Dr, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilhoite Matthew President 851 Scrub Jay Drive, St. Augustine, FL, 32092
Burton Emily Vice President 2760 Mayport Road, Jacksonville, FL, 32233
Wilhoite Matthew Agent 851 Scrub Jay Dr, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 851 Scrub Jay Dr, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2018-04-23 851 Scrub Jay Dr, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 851 Scrub Jay Dr, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2016-06-02 Wilhoite, Matthew -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000521656 TERMINATED 1000000835297 DUVAL 2019-07-25 2039-07-31 $ 1,489.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000474930 TERMINATED 1000000832795 DUVAL 2019-07-05 2039-07-10 $ 550.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-06-02
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-01-29
Off/Dir Resignation 2015-05-29
Reg. Agent Change 2015-05-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State