Search icon

BIRDDOG V, INC. - Florida Company Profile

Company Details

Entity Name: BIRDDOG V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIRDDOG V, 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: 25 Sep 1992 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: V67484
FEI/EIN Number 650365003

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

Address: 4720 SW 21 PL, OCALA, FL, 34474, US
Mail Address: 4720 SW 21ST PL, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONNELL MARI President 4720 SW 21 PL, OCALA, FL, 34474
O'DONNELL MARI Agent 4720 SW 21 PL, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-03-10 4720 SW 21 PL, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 4720 SW 21 PL, OCALA, FL 34474 -
AMENDMENT AND NAME CHANGE 2013-01-25 BIRDDOG V, INC. -
REGISTERED AGENT NAME CHANGED 2013-01-25 O'DONNELL, MARI -
NAME CHANGE AMENDMENT 2001-01-19 DANCING DOG DESIGN, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-03-23 4720 SW 21 PL, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-12
Amendment and Name Change 2013-01-25
ANNUAL REPORT 2012-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State