Search icon

GOOD DOG BAD DOG, INC. - Florida Company Profile

Company Details

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

GOOD DOG BAD DOG, 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: 15 Aug 1991 (34 years ago)
Document Number: S73450
FEI/EIN Number 593080594

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

Address: 1174 NE 105 ST, MIAMI SHORES, FL, 33138, US
Mail Address: 1174 NE 105 ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN, JANET L President 1174 NE 105 ST, MIAMI SHORES, FL, 33138
GOODMAN, JANET L Treasurer 1174 NE 105 ST, MIAMI SHORES, FL, 33138
GOODMAN, JANET L Director 1174 NE 105 ST, MIAMI SHORES, FL, 33138
GOODMAN JANET L Agent 1174 NE 105 ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 1174 NE 105 ST, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2002-05-12 1174 NE 105 ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2002-05-12 GOODMAN, JANET L -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 1174 NE 105 ST, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State