Search icon

HAPPY & HEALTHY PRODUCTS, INC.

Headquarter

Company Details

Entity Name: HAPPY & HEALTHY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2011 (13 years ago)
Document Number: S34361
FEI/EIN Number 65-0253406
Address: 1600 SOUTH DIXIE HIGHWAY, SUITE 100, BOCA RATON, FL 33432
Mail Address: 1600 SOUTH DIXIE HIGHWAY, Suite 100, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HAPPY & HEALTHY PRODUCTS, INC., NEW YORK 1789268 NEW YORK

Agent

Name Role Address
Peterson, Todd Douglas Agent 1600 S Dixie Hwy Ste 100, Boca Raton, FL 33432-7463

Executive Chairman

Name Role Address
Peterson, Todd Douglas Executive Chairman 6708 Rosemary Lane, Edina, MN 55439

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-17 Peterson, Todd Douglas No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 1600 S Dixie Hwy Ste 100, Boca Raton, FL 33432-7463 No data
CHANGE OF MAILING ADDRESS 2020-10-14 1600 SOUTH DIXIE HIGHWAY, SUITE 100, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 1600 SOUTH DIXIE HIGHWAY, SUITE 100, BOCA RATON, FL 33432 No data
REINSTATEMENT 2011-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752317709 2020-05-01 0455 PPP 1600 S DIXIE HWY, STE. 200, BOCA RATON, FL, 33432
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76172
Loan Approval Amount (current) 76172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76690.39
Forgiveness Paid Date 2021-01-07
4418668300 2021-01-23 0455 PPS 1600 S Dixie Hwy Ste 100, Boca Raton, FL, 33432-7463
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73322
Loan Approval Amount (current) 73322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-7463
Project Congressional District FL-23
Number of Employees 6
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73824.99
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State