Search icon

HAPPY PAPPY SUBS INC. - Florida Company Profile

Company Details

Entity Name: HAPPY PAPPY SUBS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPY PAPPY SUBS 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 Feb 1981 (44 years ago)
Date of dissolution: 11 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2005 (20 years ago)
Document Number: F20143
FEI/EIN Number 592066136

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

Address: 2881 SW 84 AVE, DAVIE, FL, 33328
Mail Address: 2881 SW 84 AVE, 4531 GRIFFIN ROAD, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURICE, MARLENE K. President 2881 SW 84 AVE, DAVIE, FL, 33328
MAURICE, MARLENE K. Director 2881 SW 84 AVE, DAVIE, FL, 33328
MAURICE MARLENE K Agent 4531 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 2881 SW 84 AVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2003-04-28 2881 SW 84 AVE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 4531 GRIFFIN ROAD, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2001-01-25 MAURICE, MARLENE K -

Documents

Name Date
Voluntary Dissolution 2005-03-11
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State