Search icon

DAMOULIS ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: DAMOULIS ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMOULIS ENTERPRISES, 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: 23 Mar 2016 (9 years ago)
Document Number: P16000027674
FEI/EIN Number 81-1949621

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

Mail Address: 29 Marshall Street, NORWALK, CT, 06854, US
Address: 715 MAIN STREET, INVERNESS, FL, 34451, US
ZIP code: 34451
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIKAKIS FREDERIKA President 10 RAYMOND LANE, NORWALK, CT, 06855
HAJIAN ELEFTHERIOS A Secretary 1271 West Double Eagle Ct, Hernando, FL, 34442
HAJIAN DESPINA Treasurer 8 RAYMOND LANE, NORWALK, CT, 06855
BIKAKIS KOSTANDINOS Vice President 3078 Tour Trace, Land o Lakes, FL, 34638
Hajian Panagiotis D Asst 1882 N Eagle Chase Dr, Hernando, FL, 34442
BIKAKIS KOSTANDINOS Agent 3078 Tour Trace, Land o Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036389 DUNKIN DONUTS ACTIVE 2016-04-11 2026-12-31 - 444 WESTPORT AVE 2ND FLOOR, 444 WESTPORT AVE, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-04 715 MAIN STREET, INVERNESS, FL 34451 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 3078 Tour Trace, Land o Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2017-02-01 BIKAKIS, KOSTANDINOS -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-01
Off/Dir Resignation 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4410277104 2020-04-13 0491 PPP 715 WEST MAIN STREET, INVERNESS, FL, 34450-4619
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INVERNESS, CITRUS, FL, 34450-4619
Project Congressional District FL-12
Number of Employees 30
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88217.01
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State