Search icon

NITRO DOG, INC

Company Details

Entity Name: NITRO DOG, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2015 (9 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: P15000094177
FEI/EIN Number 47-5648991
Address: 8265 La Jolla Vista Lane, Lake Worth, FL, 33467, US
Mail Address: 8265 La Jolla Vista Lane, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
POTTER BARRY M Agent 8265 La Jolla Vista Lane, Lake Worth, FL, 33467

President

Name Role Address
Potter Barry M President 8265 La Jolla Vista Lane, Lake Worth, FL, 33467

Secretary

Name Role Address
Potter Barry M Secretary 8265 La Jolla Vista Lane, Lake Worth, FL, 33467

Vice President

Name Role Address
Potter Roberta L Vice President 8265 La Jolla Vista Lane, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130980 LYN DORF EXPIRED 2019-12-11 2024-12-31 No data 3087 NE 183RD LANE, AVENTURA, FL, 33161
G15000120857 GULFSTREAM GIFT SHOP EXPIRED 2015-12-01 2020-12-31 No data 3087 NE 183 LANE, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 8265 La Jolla Vista Lane, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2022-01-27 8265 La Jolla Vista Lane, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 8265 La Jolla Vista Lane, Lake Worth, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State