Search icon

UPDOG INC - Florida Company Profile

Company Details

Entity Name: UPDOG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPDOG 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: 25 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P14000017681
FEI/EIN Number 30-0832970

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

Address: 18446 Sweetbay Ln, Dade City, FL, 33523, US
Mail Address: 18446 Sweetbay Ln, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGLER JASON M Vice President 558 Settlers Point Dr, Taylorsville, KY, 40071
FAHLE JACK Chief Financial Officer 18446 SWEETBAY LN, DADE CITY, FL, 33523
Morrissette ANDREA Director 24237 Creekwood Dr, Splendora, TX, 77372
FAHLE KAT Chief Executive Officer 18446 SWEETBAY LN, DADE CITY, FL, 33523
Mahony Barbara Chief Marketing Officer 2676 Saturn Rd, Brooksville, FL, 34604
Batchelder Bryan M Chief Technical Officer 27602 JOHNSTON RD, Dade City, FL, 33523
Fahle Kat M Agent 18446 Sweetbay Ln, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-09 Fahle, Kat F -
REGISTERED AGENT NAME CHANGED 2023-01-11 Fahle, Kat M -
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-18 18446 Sweetbay Ln, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-18 18446 Sweetbay Ln, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 18446 Sweetbay Ln, Dade City, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-03-15
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State