Search icon

HOTFLU INC. - Florida Company Profile

Company Details

Entity Name: HOTFLU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTFLU 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: 18 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000039457
FEI/EIN Number 364630935

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

Address: 1946 N. JOHN YOUNG PKWY., KISSIMMEE, FL, 34741
Mail Address: 1946 N. JOHN YOUNG PKWY., KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANIKIS MAIRA President 1946 N. JOHN YOUNG PKWY., KISSIMMEE, FL, 34741
PRADEEP JOKHAN Officer 1946 N. JOHN YOUNG PKWY., KISSIMMEE, FL, 34741
MANIKIS MAIRA Agent 1946 N. JOHN YOUNG PKWY., KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005751 NEW YORK PIZZA AND SPORTS EXPIRED 2011-01-12 2016-12-31 - 16600 RISING STAR DR., CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-06-20 - -
CHANGE OF MAILING ADDRESS 2011-06-16 1946 N. JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-16 1946 N. JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2011-06-16 MANIKIS, MAIRA -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 1946 N. JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
REINSTATEMENT 2010-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000142025 ACTIVE 1000000570546 OSCEOLA 2014-01-07 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001043481 ACTIVE 1000000426535 OSCEOLA 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2011-06-20
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2011-05-16
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-11-29
REINSTATEMENT 2010-06-25
Domestic Profit 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State