Entity Name: | HAPPY HOUSE CLEANERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAPPY HOUSE CLEANERS 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: | 05 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2019 (6 years ago) |
Document Number: | P17000049483 |
FEI/EIN Number |
37-1861397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 359 YELLOWBIRD ST., MARCO ISLAND, FL, 34145, US |
Mail Address: | 359 YELLOWBIRD ST., MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANEZ MA LORETO | President | 359 YELLOWBIRD ST., MARCO ISLAND, FL, 34145 |
PANTOJA OSCAR | Vice President | 359 YELLOWBIRD ST., MARCO ISLAND, FL, 34145 |
PANTOJA YANEZ MISAEL | Treasurer | 359 YELLOWBIRD ST., MARCO ISLAND, FL, 34145 |
YANEZ MA LORETO | Agent | 359 YELLOWBIRD ST., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 359 YELLOWBIRD ST., MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 359 YELLOWBIRD ST., MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 359 YELLOWBIRD ST., MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2019-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-30 | YANEZ, MA LORETO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000383596 | ACTIVE | 1000000960379 | COLLIER | 2023-08-04 | 2033-08-16 | $ 969.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-05-30 |
Domestic Profit | 2017-06-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State