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 |
Name | Role | Address |
---|---|---|
SETTOON RICHARD C | Agent | 130 CORAL AVE., TAVERNIER, FL, 33070 |
Name | Role | Address |
---|---|---|
SETTOON RICHARD C | President | 130 CORAL AVE., TAVERNIER, FL, 33070 |
Name | Role | Address |
---|---|---|
SETTOON RICHARD | Secretary | 89111 OVERSEAS HWY, TAVERNIER, FL, 33070 |
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 |
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 |
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