Search icon

HAPPY STAR AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: HAPPY STAR AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPY STAR AUTO SALES, 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: 07 Jun 2000 (25 years ago)
Date of dissolution: 02 Oct 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2008 (17 years ago)
Document Number: P00000054633
FEI/EIN Number 651015277

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

Address: 2651 NW 23 STREET, MIAMI, FL, 33142, US
Mail Address: 2651 NW 23 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRA RAYSA President 600 NW 17TH AVENUE, MIAMI, FL, 33125
CINTRA RAYSA Vice President 600 NW 17TH AVENUE, MIAMI, FL, 33125
CINTRA RAYSA Secretary 600 NW 17TH AVENUE, MIAMI, FL, 33125
RAYSA CINTRA Agent 2651 NW 23 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2651 NW 23 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2651 NW 23 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2008-04-30 2651 NW 23 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2008-04-30 RAYSA, CINTRA -
AMENDMENT 2007-10-26 - -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000055047 TERMINATED 1000000068627 26181 2004 2008-01-28 2028-02-20 $ 18,771.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000184496 TERMINATED 1000000017528 23936 1340 2005-11-07 2025-12-07 $ 289.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-10-02
ANNUAL REPORT 2008-04-30
Amendment 2007-10-26
ANNUAL REPORT 2007-06-07
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-23
Off/Dir Resignation 2004-12-27
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-23

Date of last update: 01 May 2025

Sources: Florida Department of State