Search icon

HOT DOG HEAVEN OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: HOT DOG HEAVEN OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOT DOG HEAVEN OF ORLANDO, 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: 06 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: J12987
FEI/EIN Number 592677089

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

Address: 5355 E. COLONIAL DR, ORLANDO, FL, 32807, US
Mail Address: 5355 E. COLONIAL DR, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWDEN JARETTE President 415 CAREY WAY, ORLANDO, FL, 32825
COWDEN JARETTE Treasurer 415 CAREY WAY, ORLANDO, FL, 32825
COWDEN JARETTE Director 415 CAREY WAY, ORLANDO, FL, 32825
COWDEN HOLLY Vice President 415 CAREY WAY, ORLANDO, FL, 32825
COWDEN HOLLY Secretary 415 CAREY WAY, ORLANDO, FL, 32825
COWDEN HOLLY Director 415 CAREY WAY, ORLANDO, FL, 32825
COWDEN JARETTE Agent 5355 E. COLONIAL DR, ORLANDO, FL, 32807

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 - 5355 E COLONIAL DR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
AMENDMENT 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 COWDEN, JARETTE -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 5355 E. COLONIAL DR, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2011-04-26 5355 E. COLONIAL DR, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5355 E. COLONIAL DR, ORLANDO, FL 32807 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7753287309 2020-04-30 0491 PPP 5355 EAST COLONIAL E DR, Orlando, FL, 32807
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47895.07
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State