Search icon

HOT DOG HEAVEN OF ORLANDO, INC.

Company Details

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

Agent

Name Role Address
COWDEN, JARETTE Agent 5355 E. COLONIAL DR, ORLANDO, FL 32807

Secretary

Name Role Address
COWDEN, HOLLY Secretary 415 CAREY WAY, ORLANDO, FL 32825

Director

Name Role Address
COWDEN, HOLLY Director 415 CAREY WAY, ORLANDO, FL 32825
COWDEN, JARETTE Director 415 CAREY WAY, ORLANDO, FL 32825

President

Name Role Address
COWDEN, JARETTE President 415 CAREY WAY, ORLANDO, FL 32825

Treasurer

Name Role Address
COWDEN, JARETTE Treasurer 415 CAREY WAY, ORLANDO, FL 32825

Vice President

Name Role Address
COWDEN, HOLLY Vice President 415 CAREY WAY, ORLANDO, FL 32825

Fictitious Names

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

Events

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

Debts

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

Documents

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