Search icon

HAPPY TIMES, INC. - Florida Company Profile

Company Details

Entity Name: HAPPY TIMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPY TIMES, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000165454
FEI/EIN Number 201994926

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

Address: 761 S. YONGE STREET, ORMOND BEACH, FL, 32174
Mail Address: 5795 nutwood ave, Bunnell, FL, 32110, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINTZ JERRILYN President 5795 nutwood ave, Bunnell, FL, 32110
HEINTZ JERRILYN Agent 5795 nutwood ave, Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094696 ORMOND CARE EXPIRED 2016-08-31 2021-12-31 - 761 S. YONGE ST., ORMOND BEACH, FL, 32174
G15000032103 BLUE MOON SALOON EXPIRED 2015-03-30 2020-12-31 - 761 S. YONGE STREET, ORMOND BEACH, FL, 32174
G10000000859 THE STAION TIKI BAR EXPIRED 2010-01-05 2015-12-31 - 761 S. YOUNG ST., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 5795 nutwood ave, Bunnell, FL 32110 -
REINSTATEMENT 2019-03-19 - -
CHANGE OF MAILING ADDRESS 2019-03-19 761 S. YONGE STREET, ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 HEINTZ, JERRILYN -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-12-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-06-17

Date of last update: 02 May 2025

Sources: Florida Department of State