Search icon

HAPPY.CO USA, INC. - Florida Company Profile

Company Details

Entity Name: HAPPY.CO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPY.CO USA, 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000012931
FEI/EIN Number 30-0856381

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

Address: 2121 SW 3RD AVENUE, MIAMI, FL, 33129, US
Mail Address: 2121 SW 3RD AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANNINI GAETANO President 175 SW 7 STREET #1716, MIAMI, FL, 33130
ZANNINI GAETANO Agent 2121 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 2121 SW 3RD AVENUE, #401, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-02-22 2121 SW 3RD AVENUE, #401, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2019-02-22 ZANNINI, GAETANO -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 2121 SW 3RD AVENUE, #401, MIAMI, FL 33129 -
AMENDMENT 2015-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000127165 ACTIVE 1000000815052 DADE 2019-02-13 2039-02-20 $ 14,069.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000092312 ACTIVE 1000000774586 DADE 2018-02-26 2038-02-28 $ 2,577.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000053654 ACTIVE 1000000732676 DADE 2017-01-19 2037-01-26 $ 4,790.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2019-02-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
Amendment 2015-05-18
Domestic Profit 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State