Search icon

HAPPEL, MCNAMARA & SMITH, INC.

Company Details

Entity Name: HAPPEL, MCNAMARA & SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000099399
FEI/EIN Number 203170477
Address: 2813 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
Mail Address: 545 SW 169TH TERRACE, WESTON, FL, 33326
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAPPEL JAMES L Agent 545 SW 169 TE, WESTON, FL, 33326

President

Name Role Address
HAPPEL JAMES L President 545 SW 169 TE, WESTON, FL, 33326

Vice President

Name Role Address
MCNAMARA CHRISTOPHER T Vice President 17 DORIAN LANE, COMMACK, NY, 11725

Secretary

Name Role Address
SMITH CHARLES A Secretary 7 BAYBERRY LANE, RANDOLPH, NJ, 07869

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 2813 EXECUTIVE PARK DRIVE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2007-03-02 2813 EXECUTIVE PARK DRIVE, WESTON, FL 33331 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000176237 ACTIVE 1000000128709 BROWARD 2009-07-08 2030-02-16 $ 712.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-25
Domestic Profit 2005-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State