Entity Name: | HAPPY POOL RENOVATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAPPY POOL RENOVATION, 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: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000018102 |
FEI/EIN Number |
202486669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 north treasure dr., north bay vilage, FL, 33141, US |
Mail Address: | 1555 north treasure dr., North bay village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ RICARDO Sr. | pres | 1555 North treasure dr, North bay village, FL, 33141 |
SALOMON YUNET | Agent | 12557 SW 259TH ST., MIAMI, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1555 north treasure dr., 408, north bay vilage, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 1555 north treasure dr., 408, north bay vilage, FL 33141 | - |
CANCEL ADM DISS/REV | 2009-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-12-20 | - | - |
AMENDMENT | 2007-09-12 | - | - |
CANCEL ADM DISS/REV | 2006-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-11-16 | SALOMON, YUNET | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001793257 | ACTIVE | 1000000554520 | COLUMBIA | 2013-11-18 | 2033-12-26 | $ 324.50 | STATE OF FLORIDA0110886 |
J12000370406 | ACTIVE | 1000000273739 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000354186 | ACTIVE | 1000000270317 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-25 |
REINSTATEMENT | 2009-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State