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 |
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 |
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 | - | - |
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 |
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