Search icon

HAPPILY EVER AFTER BRIDALS & FORMALS, INC.

Company Details

Entity Name: HAPPILY EVER AFTER BRIDALS & FORMALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000150153
Address: 34940 EMERALD COAST PKWY, 108, DESTIN, FL, 32541, US
Mail Address: 860 W JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GUMP DANIEL S Agent 438 MUSKEGON AVE, VALPARAISO, FL, 32580

Chief Executive Officer

Name Role Address
GUMP DANIEL S Chief Executive Officer 438 MUSKEGON AVE, VALPARAISO, FL, 32580

Vice President

Name Role Address
GUMP SAMANTHA A Vice President 438 MUSKEGON AVE, VALPARAISO, FL, 32580

CNO

Name Role Address
LEIGHTON THOMAS R CNO 828 MAGNOLIA SHORES DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000211723 LAPSED 662008CA000087CAXXXX WALTON COUNTY CIRCUIT COURT 2008-05-21 2013-06-25 $205841.89 WRI-SRP PARADISE ISLE, LLC, 2600 CITADEL PLAZA DRIVE, SUITE 300, HOUSTON, TX 77008
J08000039520 ACTIVE 1000000071354 2826 1077 2008-02-04 2028-02-06 $ 9,049.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
Domestic Profit 2006-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State