Entity Name: | HAPPY DIESEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAPPY DIESEL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2010 (15 years ago) |
Document Number: | P07000037094 |
FEI/EIN Number |
261419344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5033 SE BOLLARD AV., STUART, FL, 34997, US |
Mail Address: | 5033 SE BOLLARD AV., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENIT DAVID | President | 5033 SE BOLLARD AV., STUART, FL, 34997 |
LENIT DAISY | Vice President | 5033 SE BOLLARD AV., STUART, FL, 34997 |
LENIT DAVID | Treasurer | 5033 SE BOLLARD AV., STUART, FL, 34997 |
ORTIZ LENIT DAISY | Secretary | 5033 SE BOLLARD AV., STUART, FL, 34997 |
LENIT DAVID | Agent | 5033 SE Bollard Av, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-11-14 | 5033 SE Bollard Av, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2016-05-25 | 5033 SE BOLLARD AV., STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-25 | 5033 SE BOLLARD AV., STUART, FL 34997 | - |
REINSTATEMENT | 2010-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-18 |
AMENDED ANNUAL REPORT | 2016-11-14 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State