Search icon

HAPPY HOLIDAY SEASONAL SALES, LTD., INC. - Florida Company Profile

Company Details

Entity Name: HAPPY HOLIDAY SEASONAL SALES, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPY HOLIDAY SEASONAL SALES, LTD., 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: 27 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2003 (21 years ago)
Document Number: J21580
FEI/EIN Number 592708512

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

Address: 2501 NE 22 TERR., FORT LAUDERDALE, FL, 33305, US
Mail Address: 2501 NE 22 TERR., FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINHART JEREMY B Secretary 7061 NW 10TH PLACE, PLANTATION, FL, 33313
STEINHART CRAIG J Agent 2501 NE 22 TERR, FORT LAUDERDALE, FL, 33305
STEINHART, CRAIG J. President 2501 NE 22ND TERRACE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
AMENDMENT 2003-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 2501 NE 22 TERR., FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2003-01-30 2501 NE 22 TERR., FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 2501 NE 22 TERR, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 1998-03-23 STEINHART, CRAIG J -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State