Search icon

HOT DOG HEAVEN, INC.

Company Details

Entity Name: HOT DOG HEAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1985 (40 years ago)
Document Number: H52021
FEI/EIN Number 59-2534705
Address: 101 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304
Mail Address: 101 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STAR, BARRY Agent 101 E SUNRISE BLVD, FT. LAUDERDALE, FL 33304

President

Name Role Address
STAR, BARRY President 101 E SUNRISE BLVD, FORT LAUDERDALE, FL 33304

Director

Name Role Address
STAR, BARRY Director 101 E SUNRISE BLVD, FORT LAUDERDALE, FL 33304

Secretary

Name Role Address
STAR, PAMELA Secretary 101 E. SUNRISE BLVD., FT. LAUDERDALE, FL 33304

Treasurer

Name Role Address
Star, Jessica Treasurer 101 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1999-03-03 STAR, BARRY No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 101 E SUNRISE BLVD, FT. LAUDERDALE, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-11 101 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 1988-03-11 101 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2088948407 2021-02-03 0455 PPS 101 E Sunrise Blvd, Ft Lauderdale, FL, 33304-1952
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40708.5
Loan Approval Amount (current) 40708.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33304-1952
Project Congressional District FL-23
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41020.78
Forgiveness Paid Date 2021-11-22
7129257100 2020-04-14 0455 PPP 101 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24958.85
Loan Approval Amount (current) 24958.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25201.6
Forgiveness Paid Date 2021-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State