Search icon

DOG SPOT, INC. - Florida Company Profile

Company Details

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

DOG SPOT, 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: 30 Jul 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000065637
FEI/EIN Number 650786403

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

Address: 940 LINCOLN ST., HOLLYWOOD, FL, 33019
Mail Address: 940 LINCOLN ST., HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELTZER AMY Director 940 LINCOLN ST., HOLLYWOOD, FL, 33019
SELTZER AMY Agent 940 LINCOLN ST., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-25 940 LINCOLN ST., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2005-01-10 940 LINCOLN ST., HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 940 LINCOLN ST., HOLLYWOOD, FL 33019 -
AMENDMENT 1997-10-29 - -
REGISTERED AGENT NAME CHANGED 1997-10-29 SELTZER, AMY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000128830 TERMINATED 1000000027379 42141 606 2006-06-02 2011-06-14 $ 771.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State