Search icon

HAPPY HENRY'S, INC.

Company Details

Entity Name: HAPPY HENRY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000117793
FEI/EIN Number 593697735
Address: 1280 HENLEY STREET, 1603, NAPLES, FL, 34105
Mail Address: 1280 HENLEY STREET, 1603, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ENRIQUE CAMACHO Agent 1280 HENLEY STREET, NAPLES, FL, 34105

President

Name Role Address
CAMACHO ENRIQUE President 1280 HENLEY STREET, NAPLES, FL, 34105

Treasurer

Name Role Address
CAMACHO ENRIQUE Treasurer 1280 HENLEY STREET, NAPLES, FL, 34105

Director

Name Role Address
CAMACHO ENRIQUE Director 1280 HENLEY STREET, NAPLES, FL, 34105
CAMACHO MARIA M Director 1280 HENLEY STREET, NAPLES, FL, 34105

Secretary

Name Role Address
CAMACHO MARIA M Secretary 1280 HENLEY STREET, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2006-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1280 HENLEY STREET, 1603, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 1280 HENLEY STREET, 1603, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2006-04-26 1280 HENLEY STREET, 1603, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2006-04-26 ENRIQUE, CAMACHO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-22
REINSTATEMENT 2006-04-26
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-03-02
Domestic Profit 2000-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State