Search icon

HOLY MOSES WATER TREATMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLY MOSES WATER TREATMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Aug 2005 (20 years ago)
Date of dissolution: 01 Jul 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: F05000004571
FEI/EIN Number 432086559

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

Address: 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL, 34475, US
Mail Address: 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL, 34475, US
ZIP code: 34475
City: Ocala
County: Marion
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HALL MARYLOU F President 2131 N MAGNOLIA AVE, OCALA, FL, 34475
HALL MARYLOU F Secretary 2131 N MAGNOLIA AVE, OCALA, FL, 34475
HALL MICHAEL Vice President 2131 N MAGNOLIA AVE, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08291900169 BRYANT'S PUMP SERVICE & WELL DRILLING EXPIRED 2008-10-17 2013-12-31 - 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-01 - -
REGISTERED AGENT CHANGED 2021-07-01 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2013-04-25 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL 34475 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000617437 LAPSED 2015CA612NC SARASOTA CIRCUIT COURT 2015-05-18 2020-05-26 $46,434.24 COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FLORIDA 34292

Documents

Name Date
Withdrawal 2021-07-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-16

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62400.00
Total Face Value Of Loan:
62400.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$62,400
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$63,143.6
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $62,400

Motor Carrier Census

DBA Name:
BRYANTS PUMP SERVICE AND WELL DRILLING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 732-2787
Add Date:
2008-09-17
Operation Classification:
Private(Property)
power Units:
8
Drivers:
9
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State