Search icon

HALA ABOEED INC - Florida Company Profile

Company Details

Entity Name: HALA ABOEED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALA ABOEED 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: 16 May 2018 (7 years ago)
Document Number: P18000045541
FEI/EIN Number APPLIED FOR

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

Address: 1570 San Marco Blvd, Jacksonville, FL, 32207, US
Mail Address: 10503 San Jose Blvd, JACKSONVILLE, FL, 32257, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOEED HALA President 10503 San Jose Blvd, JACKSONVILLE, FL, 32257
Safar Ayman Agent 10503 San Jose Blvd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1570 San Marco Blvd, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-04-23 1570 San Marco Blvd, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Safar, Ayman -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 10503 San Jose Blvd, 7, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000039267 TERMINATED 1000000874529 DUVAL 2021-01-25 2031-01-27 $ 414.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000039465 TERMINATED 1000000874591 DUVAL 2021-01-25 2041-01-27 $ 3,074.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877947808 2020-06-09 0491 PPP 1570 San Marco Blvd, JACKSONVILLE, FL, 32207-2944
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32207-2944
Project Congressional District FL-05
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3532.79
Forgiveness Paid Date 2021-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State