Search icon

DOGRAMP.COM, INC. - Florida Company Profile

Company Details

Entity Name: DOGRAMP.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOGRAMP.COM, 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: 20 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000109368
FEI/EIN Number 651008956

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

Address: 165 NE 32 COURT, OAKLAND PARK, FL, 33334
Mail Address: 165 NE 32 COURT, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESANY ALLEN A President 5831 NE 14TH WAY, FT LAUDERDALE, FL, 33334
LITTLEJOHN ANNA M Secretary 2156 NE 62ND COURT, FORT LAUDERDALE, FL, 33308
LITTLEJOHN ANNA M Agent 165 NE 32ND COURT, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08035700115 SOUTHERN PROTECTION PRODUCTS EXPIRED 2008-02-04 2013-12-31 - 165 NE 32 CT, OAKLAND PARK, FL, 33334
G08017900149 SOUTHERN PROTECTION SERVICES EXPIRED 2008-01-16 2013-12-31 - 165 NE 32 COURT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-03-06 LITTLEJOHN, ANNA M -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 165 NE 32 COURT, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2003-01-13 165 NE 32 COURT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 165 NE 32ND COURT, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2001-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State