Search icon

HALEY MARGUERITE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HALEY MARGUERITE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALEY MARGUERITE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000010898
FEI/EIN Number 81-0826765

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

Address: 11490 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428
Mail Address: 11490 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIANO HALEY M President 11490 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428
MARIANO HALEY M Agent 11490 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146809 HALEY MARGUERITE PUBLISHING ACTIVE 2022-11-29 2027-12-31 - 11490 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6888207800 2020-06-02 0455 PPP 11490 Orange Blossom Lane, Boca Raton, FL, 33428-5571
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2376.05
Loan Approval Amount (current) 1376.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-5571
Project Congressional District FL-23
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1386.38
Forgiveness Paid Date 2021-03-05
6092008604 2021-03-20 0455 PPS 11490 Orange Blossom Ln, Boca Raton, FL, 33428-5571
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1376.05
Loan Approval Amount (current) 1376.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-5571
Project Congressional District FL-23
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1395.54
Forgiveness Paid Date 2022-08-22

Date of last update: 03 May 2025

Sources: Florida Department of State