Search icon

HALLAL ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: HALLAL ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLAL ENTERPRISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: P06000122367
FEI/EIN Number 205604791

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

Address: 2458 w Springleaf lane, Lecanto, FL, 34461, US
Mail Address: 2458 W SPRINGLEAF LANE, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis ANGEL H President 2458 W SPRINGLEAF LANE, LECANTO, FL, 34461
Lewis ANGEL H Vice President 2458 W SPRINGLEAF LANE, LECANTO, FL, 34461
Lewis ANGEL H Agent 2458 W SPRINGLEAF LANE, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012106 ELEGANT PELICAN EXPIRED 2019-01-22 2024-12-31 - 2458 SPRING LEAF LANE, LECANTO, FL, 34461
G15000099668 RIVIERA MEXICAN CANTINA EXPIRED 2015-09-29 2020-12-31 - 1935 HWY 19, CRYSTAL RIVER, FL, 34429
G12000037130 LIQUID LAGOON, INC EXPIRED 2012-04-18 2017-12-31 - 2035 SE US HIGHWAY 19, CRYSTAL RIVER, FL, 34429
G08135900238 THE BOATHOUSE RESTAURANT EXPIRED 2008-05-14 2013-12-31 - 6875 GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2458 w Springleaf lane, Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2017-12-27 Lewis, ANGEL Hallal -
REINSTATEMENT 2017-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000684498 LAPSED 2018 SC 000010 CITRUS COUNTY COURT CLERK 2018-09-11 2023-10-05 $6,098.19 BROADCAST MUSIC, INC. A NEW YORK NOT-FOR-PROFIT CORP., 10 MUSIC SQUARE EAST, NASHVILLE, TN 37203
J16000366918 TERMINATED 1000000714559 CITRUS 2016-06-02 2036-06-08 $ 1,517.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-12-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343615803 0420600 2018-11-21 1935 HWY 19, CRYSTAL RIVER, FL, 34429
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-11-21
Case Closed 2018-12-26

Related Activity

Type Complaint
Activity Nr 1399022
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4522887202 2020-04-27 0491 PPP 1935 SE US HIGHWAY 19, CRYSTAL RIVER, FL, 34429-9011
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRYSTAL RIVER, CITRUS, FL, 34429-9011
Project Congressional District FL-12
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12498.51
Forgiveness Paid Date 2021-02-09
7780618303 2021-01-28 0491 PPS 1935 SE US Highway 19, Crystal River, FL, 34429-9011
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17360
Loan Approval Amount (current) 17360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34429-9011
Project Congressional District FL-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17461.75
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State