Search icon

MOUHALIS, INC. - Florida Company Profile

Company Details

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

MOUHALIS, 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: 02 Jun 2011 (14 years ago)
Document Number: P11000052152
FEI/EIN Number 452443008

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

Address: 9156 SW Pinnacle Pl, Port St Lucie, FL, 34987-6106, US
Mail Address: 9156 SW Pinnacle Pl, Port St Lucie, FL, 34987-6106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUHALIS JEFFREY President 14030 SW Safi Ter, Port St Lucie, FL, 34987
MOUHALIS LAURA Vice President 14030 SW Safi Ter, Port St Lucie, FL, 34987
MOUHALIS LAURA Agent 14030 SW Safi Ter, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 9156 SW Pinnacle Pl, Port St Lucie, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 9156 SW Pinnacle Pl, Port St Lucie, FL 34987-6106 -
CHANGE OF MAILING ADDRESS 2024-09-17 9156 SW Pinnacle Pl, Port St Lucie, FL 34987-6106 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 14030 SW Safi Ter, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2012-01-19 MOUHALIS, LAURA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000448175 TERMINATED 1000000964311 ST JOHNS 2023-09-15 2033-09-20 $ 418.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6262497706 2020-05-01 0491 PPP 224 HISTORY PL, ST AUGUSTINE, FL, 32095-8006
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2913
Loan Approval Amount (current) 2913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32095-8006
Project Congressional District FL-05
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2944.13
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State