Search icon

AMAZING DOG STOPPER INC.

Company Details

Entity Name: AMAZING DOG STOPPER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: P15000022227
FEI/EIN Number 47-3413715
Address: 408 E. Circlewood St., Inverness, FL, 34452, US
Mail Address: P O Box 2404, Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SCHREIBER ERIC Agent 408 E. Circlewood St, Inverness, FL, 34452

President

Name Role Address
SCHREIBER ERIC President 408 E. Circlewood St, Inverness, FL, 34452

Secretary

Name Role Address
SCHREIBER KATHY Secretary 408 E. Circlewood St, Inverness, FL, 34452

Vice President

Name Role Address
ROGERS TOM Vice President 725 Newton Ave., Inverness, FL, 34452

Treasurer

Name Role Address
ROGERS DEBORAH Treasurer 725 Newton Ave., Inverness, FL, 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098747 RUNAWAY DOG STOPPER EXPIRED 2018-09-05 2023-12-31 No data C/O ERIC SCHREIBER, 33 HOLLYHOCK CT, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 408 E. Circlewood St., Inverness, FL 34452 No data
CHANGE OF MAILING ADDRESS 2023-04-28 408 E. Circlewood St., Inverness, FL 34452 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 408 E. Circlewood St, Inverness, FL 34452 No data
ARTICLES OF CORRECTION 2015-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Articles of Correction 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State