Search icon

HAPPY HOUR NAILS SPA, INC. - Florida Company Profile

Company Details

Entity Name: HAPPY HOUR NAILS SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPY HOUR NAILS SPA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000021842
FEI/EIN Number 46-5087968

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1667 S.W. 107TH AVENUE, MIAMI, FL, 33165-7344
Mail Address: 10450 SW 12 ST, MIAMI, FL, 33174, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MONICA F President 1667 S.W. 107TH AVENUE, MIAMI, FL, 331657344
GONZALEZ VERONICA M Agent 1667 S.W. 107TH AVENUE, MIAMI, FL, 331657344
GONZALEZ MONICA F Director 1667 S.W. 107TH AVENUE, MIAMI, FL, 331657344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-24 - -
CHANGE OF MAILING ADDRESS 2023-10-24 1667 S.W. 107TH AVENUE, MIAMI, FL 33165-7344 -
REGISTERED AGENT NAME CHANGED 2023-10-24 GONZALEZ, VERONICA MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
AMENDED ANNUAL REPORT 2017-02-08
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2015-02-14
Domestic Profit 2014-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State