Search icon

HBO FOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HBO FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2009 (17 years ago)
Document Number: P09000011117
FEI/EIN Number 264437022
Address: 10460 AVENUES WALK BOULEVARD, JACKSONVILLE, FL, 32258
Mail Address: 3580 Red Cloud Trail, Saint Augustine, FL, 32086, US
ZIP code: 32258
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLEILAT OUSSAMA President 561 Domenico Circle, ST. AUGUSTINE, FL, 32086
KOLEILAT HSIAOMEI Vice President 3580 Red Cloud Trail, ST. AUGUSTINE, FL, 32086
Koleilat Oussama Woussama Agent 561 Domenico Circle, Saint Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057053 YH DIM SUM JAX ACTIVE 2024-04-30 2029-12-31 - 10460 AVENUES WALK BLVD, JACKSONVILLE, FL, 32258
G23000123518 YH JAX ACTIVE 2023-10-04 2028-12-31 - 3580 RED CLOUD TRAIL, SAINT AUGUSTINE, FL, 32086
G22000153808 MIKADO JAPANESE STEAKHOUSE ACTIVE 2022-12-13 2027-12-31 - 3580 RED CLOUD TRAIL, SAINT AUGUSTINE, FL, 32086
G10000028103 MIKADO JAPANESE STEAKHOUSE EXPIRED 2010-03-30 2015-12-31 - 10460 AVENUES WALK BLVD, JACKSONVILLE, FL, 32258, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-15 10460 AVENUES WALK BOULEVARD, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2019-04-27 Koleilat, Oussama W, oussama Koleilat -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 561 Domenico Circle, 561 Domenico Circle, Saint Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 10460 AVENUES WALK BOULEVARD, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
82214.00
Total Face Value Of Loan:
82214.00
Date:
2020-05-19
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:
82800.00
Total Face Value Of Loan:
82800.00
Date:
2020-05-19
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:
82800.00
Total Face Value Of Loan:
82800.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$82,214
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,036.14
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $82,212
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$82,800
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,779.99
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $66,240
Utilities: $16,560

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State