Entity Name: | HAPPY HOLIDAY SENCON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAPPY HOLIDAY SENCON, 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: | 15 Mar 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Apr 2016 (9 years ago) |
Document Number: | P13000024604 |
FEI/EIN Number |
46-2299242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8110 GLADES ROAD, BOCA RATON, FL, 33434, US |
Mail Address: | 556 big indian loop, moorseville, NC, 28117, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARLSTEIN SAMUEL | President | 8110 GLADES ROAD, BOCA RATON, FL, 33434 |
MARWOOD DAN | Vice President | 1509 NW 2ND AVE, FT LAUDERDALE, FL, 33311 |
SCHONE LARRY T | Agent | 151 NW FIRST AVENUE, DELRAY BEACH, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029215 | HAPPY HOLIDAY FIREWORKS | EXPIRED | 2013-03-25 | 2018-12-31 | - | 8110 GLADES ROAD, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-12 | 8110 GLADES ROAD, BOCA RATON, FL 33434 | - |
AMENDMENT | 2016-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
Amendment | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State