Search icon

ONE FAT FROG, INCORPORATED

Company Details

Entity Name: ONE FAT FROG, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2005 (20 years ago)
Document Number: P05000067113
FEI/EIN Number 421668173
Address: 1801 Boice Pond Rd. STE 101, ORLANDO, FL, 32837, US
Mail Address: 1801 Boice Pond Rd. STE 101, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONE FAT FROG INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2019 421668173 2020-06-16 ONE FAT FROG INCORPORATED 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 4074803409
Plan sponsor’s address 2416 SAND LAKE RD, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing BRITTNEY MARTIN
Valid signature Filed with authorized/valid electronic signature
ONE FAT FROG 401 K PROFIT SHARING PLAN TRUST 2017 421668173 2018-07-11 ONE FAT FROG 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 4074803409
Plan sponsor’s address 2416 SAND LAKE RD, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing LODYS GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ONE FAT FROG 401 K PROFIT SHARING PLAN TRUST 2016 421668173 2017-07-03 ONE FAT FROG 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 4074803409
Plan sponsor’s address 2416 SAND LAKE RD, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing AMIN HASSANIEN
Valid signature Filed with authorized/valid electronic signature
ONE FAT FROG 401K PROFIT SHARING PLAN AND TRUST 2015 421668173 2017-07-03 ONE FAT FROG 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 4074803409
Plan sponsor’s address 2416 SAND LAKE RD, ORLANDO, FL, 328097642

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing AMIN HASSANIEN
Valid signature Filed with authorized/valid electronic signature
ONE FAT FROG 401K PROFIT SHARING PLAN AND TRUST 2015 421668173 2016-09-16 ONE FAT FROG 23
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 4074803409
Plan sponsor’s address 2416 SAND LAKE RD, ORLANDO, FL, 328097642

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing AMIN HASSANIEN
Valid signature Filed with authorized/valid electronic signature
ONE FAT FROG 401 K PROFIT SHARING PLAN TRUST 2014 421668173 2015-07-01 ONE FAT FROG INCORPORATED 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 4074803409
Plan sponsor’s address 2416 SAND LAKE RD, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing AMIN HASSANIEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BAUGHER CONNIE Agent 1801 Boice Pond Rd, Orlando, FL 32837, FL, 32837

President

Name Role Address
BAUGHER CONNIE President 1801Boice Pond Road, Suite 101, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044953 OFF TRAILERS EXPIRED 2018-04-07 2023-12-31 No data 3804 N ORANGE BLOSSOM TRAIL, C23/24, ORLANDO, FL, 32804
G12000021868 ONE FAT FROG RESTAURANT EQUIPMENT EXPIRED 2012-03-02 2017-12-31 No data 11473 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
G12000021872 ONE FAT FROG FOOD SERVICE EQUIPMENT EXPIRED 2012-03-02 2017-12-31 No data 11473 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
G12000021877 RESTAURANT EQUIPMENT TO GO EXPIRED 2012-03-02 2017-12-31 No data 11473 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1801 Boice Pond Rd, Suite 101, Orlando, FL 32837, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 1801 Boice Pond Rd. STE 101, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2023-09-25 1801 Boice Pond Rd. STE 101, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 BAUGHER, CONNIE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000096246 ACTIVE 2023-CC-021854-O 9TH CIR ORANGE COUNTY 2024-02-20 2029-02-21 $17,419.13 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State