Search icon

SUNDOG CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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