Search icon

HAPPY HOUR POOLS, INC

Company Details

Entity Name: HAPPY HOUR POOLS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000070849
FEI/EIN Number 273349094
Address: 89111 OVERSEAS HWY, TAVERNIER, FL, 33070, US
Mail Address: 89111 OVERSEAS HWY, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SETTOON RICHARD C Agent 130 CORAL AVE., TAVERNIER, FL, 33070

President

Name Role Address
SETTOON RICHARD C President 130 CORAL AVE., TAVERNIER, FL, 33070

Secretary

Name Role Address
SETTOON RICHARD Secretary 89111 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-02-03 89111 OVERSEAS HWY, TAVERNIER, FL 33070 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 89111 OVERSEAS HWY, TAVERNIER, FL 33070 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000566174 LAPSED 2017-CA-116 CIR CIV MONROE CTY 2018-06-24 2023-08-17 $82,968.28 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BLVD., COVINGTON, LA 70433
J17000592313 LAPSED 17-005083-SP-26 MIAMI-DADE COUNTY COURT 2017-10-26 2022-10-27 $7,862.60 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-08-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State