Search icon

BIG DOG ADVENTURES I, INC.

Company Details

Entity Name: BIG DOG ADVENTURES I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2016 (9 years ago)
Date of dissolution: 05 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P16000017737
FEI/EIN Number 13-4242870
Address: 2329 Barefoot Trace, Atlantic Beach, FL, 32233, US
Mail Address: 2329 Barefoot Trace, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Hosto Elizabeth Agent 2329 Barefoot Trace, Atlantic Beach, FL, 32233

Director

Name Role Address
HOSTO LISA Director 2329 Barefoot Trace, Atlantic Beach, FL, 32233
Hosto Michael Director 2329 Barefoot Trace, Atlantic Beach, FL, 32233

Vice President

Name Role Address
HOSTO LISA Vice President 2329 Barefoot Trace, Atlantic Beach, FL, 32233
Hosto Elizabeth Vice President 2329 Barefoot Trace, Atlantic Beach, FL, 32233

Secretary

Name Role Address
HOSTO LISA Secretary 2329 Barefoot Trace, Atlantic Beach, FL, 32233

Chief Executive Officer

Name Role Address
Hosto Michael Chief Executive Officer 2329 Barefoot Trace, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-05 2329 Barefoot Trace, Atlantic Beach, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-05 2329 Barefoot Trace, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2022-09-05 2329 Barefoot Trace, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2022-09-05 Hosto, Elizabeth No data
NAME CHANGE AMENDMENT 2022-07-25 BIG DOG ADVENTURES I, INC. No data
AMENDMENT 2018-04-16 No data No data
AMENDMENT 2017-01-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-05
AMENDED ANNUAL REPORT 2022-09-05
Name Change 2022-07-25
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-08-13
Amendment 2018-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State