Search icon

HAPPIE MONSTERS, INC. - Florida Company Profile

Company Details

Entity Name: HAPPIE MONSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPIE MONSTERS, 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: 02 Mar 2018 (7 years ago)
Document Number: P18000021186
FEI/EIN Number 82-4617562

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

Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: 4181 NW 1St Ave, Boca Raton, FL, 33431, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMPEE GARRY F Chief Executive Officer 4181 NW 1ST AVE STE 6-2142, BOCA RATON, FL, 33431
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044892 PRESTIGE ELITE GROUP EXPIRED 2018-04-06 2023-12-31 - 4181 NW 1ST AVE STE 6-2142, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 66 West Flagler Street, 900-3864, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-03-07 66 West Flagler Street, 900-3864, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State