Search icon

HAPPY STORES, INC. - Florida Company Profile

Headquarter

Company Details

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

HAPPY STORES, 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: 08 Oct 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V69570
FEI/EIN Number 593147478

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

Address: 319 MOUNTAIN DR., DESTIN, FL, 32541, US
Mail Address: P.O. BOX 9, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HAPPY STORES, INC., ALABAMA 000-909-945 ALABAMA

Key Officers & Management

Name Role Address
INGRAM MARIAN Agent 319 MOUNTAIN DR., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-13 INGRAM, MARIAN -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 319 MOUNTAIN DR., DESTIN, FL 32541 -
AMENDMENT 1998-12-29 - -
AMENDMENT 1998-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-12 319 MOUNTAIN DR., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 1993-03-11 319 MOUNTAIN DR., DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000134228 LAPSED 2004 CA 000467 SANTA ROSA COUNTY CIRCUIT 2005-07-27 2010-09-02 $337,186.27 SOUTHTRUST BANK N/K/A WACHOVIA BANK, 301 S. COLLEGE ST., 30TH FLOOR, CHARLOTTE, NC 28288
J05000068129 LAPSED 04-CA-2634 CIR. CT. OKALOOSA CO., FLA. 2005-05-09 2010-05-16 $247,817.66 BANCPARTNERS LEASING, INC., 100 CENTERVIEW DRIVE, SUITE 240, BIRMINGHAM, AL 35216
J05900005185 LAPSED 2003 CA 001657 1ST JUD CIRCUIT ESCAMBIA CO 2005-01-25 2010-03-17 $189906.97 GMAC COMMERCIAL MORTGAGE CORPORATION, THREE RAVINIA DRIVE, SUITE 200, ATLANTA, GA 30346
J05900005183 LAPSED 2003-CA-001665 FIRST JUD CIR ESCAMBIA CO 2005-01-25 2010-03-17 $199792.26 GMAC COMMERCIAL MORTGAGE CORPORATION, THREE RAVINIA DRIVE, SUITE 200, ATLANTA, GA 30346
J05900005182 LAPSED 2003 CA 001657 FIRST JUDICIAL CIR ESCAMBA CO 2005-01-25 2010-03-17 $189906.97 GMAC COMMERCIAL MORTGAGE CORPORATION, THREE RAVINIA DRIVE, SUITE 200, ATLANTA, GA 30346
J05900005184 LAPSED 67-03-CA-399 14TH JUD CIR WASHINGTON CO 2005-01-21 2010-03-17 $263165.00 GMAC COMMERCIAL MORTGAGE CORPORATION, THREE RAVINIA DRIVE, SUITE 200, ATLANTA, GA 30346
J04000098111 LAPSED 02-CA-532 OKALOOSA COUNTY COURT 2004-09-08 2009-09-15 $55,492.88 PFG POWELL COMPANY, 110 NORTH LEE STREET, THOMASVILLE, GA
J04900018972 LAPSED 2004-CC-01263 CO COURT OF ESCAMBIA CO FL 2004-07-27 2009-08-13 $10365.30 UNITED CAPITAL, A DIVISION HUDSON UNITED BANK, 1000 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
J04900018979 LAPSED 04-828 CIRCUIT COURT OF BAY COUNTY 2004-06-24 2009-08-13 $5000.00 UNITED CAPITAL, A DIVISION OF HUDSON UNITED BANK, 1000 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
J04900014015 LAPSED 04-828 CIR CRT IN AND FOR BAY CO FL 2004-05-11 2009-05-27 $207099.83 UNITED CAPITAL, A DIVISION OF HUDSON UNITED BANK, 1000 MACARTHUR BOULEVARD, MAHWAH, NY 07430

Documents

Name Date
Off/Dir Resignation 2004-10-06
ANNUAL REPORT 2003-05-05
Off/Dir Resignation 2002-10-18
Off/Dir Resignation 2002-10-08
Off/Dir Resignation 2002-10-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-06
Amendment 1998-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State