Search icon

LONG DOGGERS, INC.

Company Details

Entity Name: LONG DOGGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2001 (24 years ago)
Document Number: P97000031008
FEI/EIN Number 593436121
Mail Address: 2060 Highway A1A, Indian Harbour Beach, FL, 32937, US
Address: 890 HWY A1A, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG DOGGERS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 593436121 2024-07-03 LONG DOGGERS, INC. 230
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 3212593070
Plan sponsor’s address 2060 HIGHWAY A1A, SUITE 308, INDIAN HARBOUR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing MANDY VAZQUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Thomas Stephen c Agent 1901 S Harbor City Blvd, Melbourne, FL, 32935

President

Name Role Address
BURR JOHN E President 11 SPINNAKER PT CT, INDIAN HARBOUR BEACH, FL, 32937

Secretary

Name Role Address
BURR JOHN E Secretary 11 SPINNAKER PT CT, INDIAN HARBOUR BEACH, FL, 32937

Vice President

Name Role Address
STEIGINGA ALBERT Vice President 920 N. HWY A1A, INDIALANTIC, FL, 32903

Treasurer

Name Role Address
GEBHARDT ANTHONY Treasurer 380 Spoonbill Lane, Melbourne Beach, FL, 32951

Director

Name Role Address
MARATHAS SCOTT Director 611 Rio Pino N, Melbourne, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Thomas, Stephen c No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1901 S Harbor City Blvd, Suite 600, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2016-04-21 890 HWY A1A, INDIALANTIC, FL 32903 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 890 HWY A1A, INDIALANTIC, FL 32903 No data
REINSTATEMENT 2001-06-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State