Entity Name: | SUNDOG CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNDOG CLUB, 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: | 16 Sep 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 May 2008 (17 years ago) |
Document Number: | P93000065795 |
FEI/EIN Number |
593204224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 W. Main Street, Sylva, NC, 28779, US |
Mail Address: | 714 W. Main Street, Sylva, NC, 28779, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOWERS JOEL C | President | 714 W. Main Street, Sylva, NC, 28779 |
SOWERS JOEL C | Agent | 113 Palm Avenue, Anna Maria island, FL, 34216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 113 Palm Avenue, Anna Maria island, FL 34216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 714 W. Main Street, Sylva, NC 28779 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 714 W. Main Street, Sylva, NC 28779 | - |
NAME CHANGE AMENDMENT | 2008-05-23 | SUNDOG CLUB, INC. | - |
NAME CHANGE AMENDMENT | 2007-12-24 | THE SOWERS GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2007-05-02 | NEAR-URBAN STYLES, INC. | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-05-27 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State