Entity Name: | HOT DOG HEAVEN OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 May 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2020 (5 years ago) |
Document Number: | J12987 |
FEI/EIN Number | 59-2677089 |
Address: | 5355 E. COLONIAL DR, ORLANDO, FL 32807 |
Mail Address: | 5355 E. COLONIAL DR, ORLANDO, FL 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COWDEN, JARETTE | Agent | 5355 E. COLONIAL DR, ORLANDO, FL 32807 |
Name | Role | Address |
---|---|---|
COWDEN, HOLLY | Secretary | 415 CAREY WAY, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
COWDEN, HOLLY | Director | 415 CAREY WAY, ORLANDO, FL 32825 |
COWDEN, JARETTE | Director | 415 CAREY WAY, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
COWDEN, JARETTE | President | 415 CAREY WAY, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
COWDEN, JARETTE | Treasurer | 415 CAREY WAY, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
COWDEN, HOLLY | Vice President | 415 CAREY WAY, ORLANDO, FL 32825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08022700021 | CHICAGO DOG HEAVEN | EXPIRED | 2008-01-22 | 2013-12-31 | No data | 5355 E COLONIAL DR, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-02-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | COWDEN, JARETTE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 5355 E. COLONIAL DR, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 5355 E. COLONIAL DR, ORLANDO, FL 32807 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 5355 E. COLONIAL DR, ORLANDO, FL 32807 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000420174 | TERMINATED | 1000000961252 | ORANGE | 2023-08-17 | 2043-08-30 | $ 21,186.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-30 |
Amendment | 2020-02-06 |
Reg. Agent Change | 2020-02-06 |
Off/Dir Resignation | 2020-02-06 |
Reg. Agent Resignation | 2020-02-06 |
ANNUAL REPORT | 2019-05-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State