Search icon

HAPPY POOL RENOVATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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