Search icon

HAPPY PAPPY LIQUORS, INC. - Florida Company Profile

Company Details

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

HAPPY PAPPY LIQUORS, 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: 19 Feb 1988 (37 years ago)
Document Number: K15989
FEI/EIN Number NOT APPLICABLE

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

Address: 4551 GRIFFIN RD, FORT LAUDERDALE, FL, 33314, US
Mail Address: 5480 SW 100 Ave, Cooper City, FL, 33328, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASILVA CHERYL Secretary 4551 GRIFFIN RD, FORT LAUDERDALE, FL, 33314
DASILVA KENNETH W President 4551 GRIFFIN RD, FT LAUDERDALE, FL, 33314
DONATO, RICHARD T. Agent 7700 DAVIE RD EXT, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 4551 GRIFFIN RD, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-05-01 4551 GRIFFIN RD, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 1991-05-10 7700 DAVIE RD EXT, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State