Search icon

HAPPEL, INC.

Company Details

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

Agent

Name Role Address
HAPPEL THOMAS Agent 200 Sundance Lane, Merritt Island, FL, 32952

President

Name Role Address
HAPPEL THOMAS President 200 Sundance Lane, Merritt Island, FL, 32952

Events

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

Debts

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

Documents

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