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 |
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 |
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 | - |
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