Search icon

HAPPY TIMES PARTY RENTAL, INC. - Florida Company Profile

Company Details

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

HAPPY TIMES PARTY RENTAL, 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: 07 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000033317
FEI/EIN Number 261914274

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

Address: 3896 NW 125 STREET, OPA-LOCKA, FL, 33054
Mail Address: 3896 NW 125 STREET, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA LUIS Agent 821 NW 20 AVENUE, MIAMI, FL, 33125
VALLEJO-MATA GUILLERMO President 3896 NE 125 STREET, OPA LOCKA, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-02-18 - -
CHANGE OF MAILING ADDRESS 2008-11-20 3896 NW 125 STREET, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-20 3896 NW 125 STREET, OPA-LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 821 NW 20 AVENUE, MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000420691 ACTIVE 1000000654442 MIAMI-DADE 2015-03-30 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000119967 ACTIVE 1000000392761 MIAMI-DADE 2012-12-07 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2010-02-18
Amendment 2010-02-18
ANNUAL REPORT 2009-05-13
REINSTATEMENT 2008-11-20
Amendment 2008-01-23
REINSTATEMENT 2007-10-12
Domestic Profit 2006-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State