Entity Name: | HAPPEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P01000059093 |
FEI/EIN Number | 020557908 |
Address: | 200 Sundance Lane, Merritt Island, FL, 32952, US |
Mail Address: | 200 Sundance Lane, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAPPEL THOMAS | Agent | 200 Sundance Lane, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
HAPPEL THOMAS | President | 200 Sundance Lane, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 200 Sundance Lane, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 200 Sundance Lane, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-04 | 200 Sundance Lane, Merritt Island, FL 32952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000383311 | TERMINATED | 1000000868554 | BREVARD | 2020-11-20 | 2030-11-25 | $ 452.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State