Search icon

MAHALO NUI, INC. - Florida Company Profile

Company Details

Entity Name: MAHALO NUI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHALO NUI, 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: 29 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P09000047259
FEI/EIN Number 270292040

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

Address: 215 ORANGEVIEW LANE #F-11, LAKELAND, FL, 33803
Mail Address: 215 ORANGEVIEW LANE #F-11, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL WILLIAM G Director 215 ORANGEVIEW LANE #F-11, LAKELAND, FL, 33803
HALL WILLIAM G President 215 ORANGEVIEW LANE #F-11, LAKELAND, FL, 33803
HALL WILLIAM G Secretary 215 ORANGEVIEW LANE #F-11, LAKELAND, FL, 33803
HALL WILLIAM G Treasurer 215 ORANGEVIEW LANE #F-11, LAKELAND, FL, 33803
HALL WINIFRED G Vice President 2708 S. OAKLAND AVENUE, LAKELAND, FL, 33803
HALL J. NEIL Vice President 3429 CORTE SONRISA, CARLSBAD, CA, 92009
HALL W OWEN Vice President 4506 BLOSSOM WAY DRIVE, ROGERS, AK, 72758
HALL WILLIAM G Agent 215 ORANGEVIEW LANE #F-11, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
AMENDMENT 2009-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State