Search icon

MAHOE LANDSCAPE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAHOE LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHOE LANDSCAPE SERVICES, 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: 25 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000062767
FEI/EIN Number 82-2273474

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

Address: 5631 LOS PALMA VISTA DRIVE, ORLANDO, FL, 32837
Mail Address: 5631 LOS PALMA VISTA DRIVE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMAS MARIO President 5631 LOS PALMA VISTA DRIVE, ORLANDO, FL, 32837
Simas Lucas Chief Operating Officer 5631 LOS PALMA VISTA DRIVE, ORLANDO, FL, 32837
Simas Mario J Agent 5631 LOS PALMA VISTA DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-24 - -
REGISTERED AGENT NAME CHANGED 2021-10-24 Simas, Mario J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-24
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6297028505 2021-03-03 0491 PPS 5631 Los Palma Vista Dr, Orlando, FL, 32837-4613
Loan Status Date 2021-03-18
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7192
Loan Approval Amount (current) 7192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-4613
Project Congressional District FL-09
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5539778005 2020-06-29 0491 PPP 5631 LOS PALMA VISTA DR, ORLANDO, FL, 32837-4613
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5885
Loan Approval Amount (current) 5885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32837-4613
Project Congressional District FL-09
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State