Search icon

MOBILE HELPDESK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOBILE HELPDESK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2003 (22 years ago)
Document Number: P03000029109
FEI/EIN Number 113680887
Address: 5808 BRECKENRIDGE PKWY, SUITE G, TAMPA, FL, 33610, US
Mail Address: 5808 BRECKENRIDGE PKWY, SUITE G, TAMPA, FL, 33610, US
ZIP code: 33610
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULERSON WADE Chief Executive Officer 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL, 33610
RAULERSON WADE Agent 5808 BRECKENRIDGE PKWY, TAMPA, FL, 33610
Rowland Rene Chief Operating Officer 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL, 33610

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RAY ROWLAND
User ID:
P2437139
Trade Name:
MHD COMMUNICATIONS

Unique Entity ID

Unique Entity ID:
LHYZX85522P8
CAGE Code:
8HJE1
UEI Expiration Date:
2025-12-24

Business Information

Doing Business As:
MHD COMMUNICATIONS
Activation Date:
2024-12-26
Initial Registration Date:
2020-02-21

Commercial and government entity program

CAGE number:
8HJE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-24

Contact Information

POC:
RAY ROWLAND
Corporate URL:
http://www.mhdcommunications.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097596 MHD COMMUNICATIONS ACTIVE 2012-10-05 2027-12-31 - 5808 BRECKENRIDGE PKWY, SUITE G, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2016-02-02 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2012-07-16 RAULERSON, WADE -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
224785.52
Total Face Value Of Loan:
224785.52
Date:
2020-04-11
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:
258671.17
Total Face Value Of Loan:
258671.17
Date:
2020-04-11
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:
258671.17
Total Face Value Of Loan:
258671.17

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$258,671.17
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,671.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,505.92
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $258,671.17
Jobs Reported:
23
Initial Approval Amount:
$224,785.52
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,785.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,405.21
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $224,782.52
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State