Search icon

SHEEPDOG, INC.

Company Details

Entity Name: SHEEPDOG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2007 (18 years ago)
Document Number: P99000003121
FEI/EIN Number 65-0884349
Address: 108 NW 134th Terrace, #20-101, Plantation, FL 33325
Mail Address: 1007 N. FEDERAL HWY #1004, FORT LAUDERDALE, FL 33304
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL, KATHLEEN G Agent 1007 N. FEDERAL HWY #1004, FORT LAUDERDALE, FL 33304

President

Name Role Address
POWELL, KATHLEEN G President 1007 N. FEDERAL HWY, #1004 FORT LAUDERDALE, FL 33304

Secretary

Name Role Address
POWELL, KATHLEEN G Secretary 1007 N. FEDERAL HWY, #1004 FORT LAUDERDALE, FL 33304

Treasurer

Name Role Address
POWELL, KATHLEEN G Treasurer 1007 N. FEDERAL HWY, #1004 FORT LAUDERDALE, FL 33304

Director

Name Role Address
POWELL, KATHLEEN G Director 1007 N. FEDERAL HWY, #1004 FORT LAUDERDALE, FL 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 108 NW 134th Terrace, #20-101, Plantation, FL 33325 No data
CHANGE OF MAILING ADDRESS 2023-04-30 108 NW 134th Terrace, #20-101, Plantation, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1007 N. FEDERAL HWY #1004, FORT LAUDERDALE, FL 33304 No data
REINSTATEMENT 2007-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-14 POWELL, KATHLEEN G No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State