Search icon

HOT DOG CITY, INC. - Florida Company Profile

Company Details

Entity Name: HOT DOG CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOT DOG CITY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000060331
FEI/EIN Number 204904438

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

Address: 24 W. PLANT STREET, WINTER GARDEN,, FL, 34787
Mail Address: 24 W. PLANT STREET, WINTER GARDEN,, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILGUERO DIANA M President 24 W. PLANT STREET, WINTER GARDEN, FL, 34787
PEREZ DANIEL Vice President 24 W. PLANT STREET, WINTER GARDEN, FL, 34787
SILGUERO DIANA M Agent 24 W. PLANT STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-19 - -
CHANGE OF MAILING ADDRESS 2009-02-19 24 W. PLANT STREET, WINTER GARDEN,, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 24 W. PLANT STREET, WINTER GARDEN, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-24 - -
REGISTERED AGENT NAME CHANGED 2007-10-24 SILGUERO, DIANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000267782 TERMINATED 1000000086789 9740 4319 2008-08-06 2028-08-18 $ 3,364.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000186461 TERMINATED 1000000078942 09687 1679 2008-05-09 2028-06-11 $ 8,107.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000317985 TERMINATED 1000000060046 09435 0979 2007-09-14 2027-10-03 $ 824.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000317993 TERMINATED 1000000060049 09435 0978 2007-09-14 2027-10-03 $ 5,502.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000136567 TERMINATED 1000000048021 09225 4671 2007-04-24 2027-05-09 $ 6,413.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2009-02-19
REINSTATEMENT 2007-10-24
Domestic Profit 2006-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State