Search icon

MORTGAGE DOG, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MORTGAGE DOG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE DOG, 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: 05 Jan 2016 (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: P16000001865
FEI/EIN Number 81-1044177

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

Address: 200 LESLIE DRIVE, SUITE 820, HALLANDALE BEACH, FL, 33009
Mail Address: 200 LESLIE DRIVE, SUITE 820, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MORTGAGE DOG, INC., CONNECTICUT 1227347 CONNECTICUT

Key Officers & Management

Name Role Address
PIANO REED President 200 LESLIE DRIVE SUITE 820, HALLANDALE BEACH, FL, 33009
PIANO REED C Agent 200 LESLIE DRIVE, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011743 MORTGAGE DOG RECRUITING EXPIRED 2018-01-22 2023-12-31 - 200 LESLIE DRIVE, SUITE 820, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 PIANO, REED C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-10-06
Domestic Profit 2016-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State