Search icon

HAPPY TRAILS, INC.

Company Details

Entity Name: HAPPY TRAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K81730
FEI/EIN Number 65-0122047
Address: 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119
Mail Address: 172 VINTAGE CIR, UNIT 101, NAPLES, FL 32411
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SIMAT, ROBERT J. Agent 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119

Treasurer

Name Role Address
SIMAT, DONNA Treasurer 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119

Director

Name Role Address
SIMAT, ROBERT J. Director 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119
SIMAT, D Director 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119

Vice President

Name Role Address
SIMAT, DONNA Vice President 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119

Secretary

Name Role Address
SIMAT, DONNA Secretary 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119

President

Name Role Address
SIMAT, ROBERT J. President 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 1998-05-12 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 172 VINTAGE CIR, UNIT 101, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 1990-06-12 SIMAT, ROBERT J. No data

Documents

Name Date
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State