Search icon

HAPPY COAST INC. - Florida Company Profile

Company Details

Entity Name: HAPPY COAST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPY COAST 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: 19 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000089480
FEI/EIN Number 84-3916069

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

Address: 9164 HECKSCHER DR., 1, JACKSONVILLE, FL, 32226, US
Mail Address: 9164 HECKSCHER DR., 1, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS LAUREN President 9164 HECKSCHER DR. SUITE 1, JACKSONVILLE, FL, 32226
ROGERS LAUREN Secretary 9164 HECKSCHER DR. SUITE 1, JACKSONVILLE, FL, 32226
ROGERS WALTER Treasurer 9164 HECKSCHER DR. SUITE 1, JACKSONVILLE, FL, 32226
ROGERS LAUREN Director 9164 HECKSCHER DR. SUITE 1, JACKSONVILLE, FL, 32226
rogers walter b Agent 5575 S. SEMORAN BLVD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 9164 HECKSCHER DR., 1, JACKSONVILLE, FL 32226 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 rogers, walter b -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194421 ACTIVE 1000000986658 DUVAL 2024-03-29 2044-04-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000194447 ACTIVE 1000000986664 DUVAL 2024-03-29 2034-04-03 $ 1,058.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-03-22
Domestic Profit 2019-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State