Search icon

SACRED VALLEY ENTERPRISES, INC - Florida Company Profile

Company Details

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

SACRED VALLEY 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: 04 Dec 2019 (5 years ago)
Document Number: P19000091922
FEI/EIN Number 84-3997517

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

Address: 5753 Hwy 85 N, Crestview, FL, 32536, US
Mail Address: 5753 Hwy 85 N, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGIL BRIAN S President 5753 HIGHWAY 85 N, CRESTVIEW, FL, 32356
MOGIL BRIAN S Secretary 5753 HIGHWAY 85 N, CRESTVIEW, FL, 32356
AEGIS LAW Agent 615 Channelside Drive Suite 207, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120019 THE MAN STORE ACTIVE 2020-09-15 2025-12-31 - 5753 HIGHWAY 85 N SUITE 6219, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 615 Channelside Drive Suite 207, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-08-31 5753 Hwy 85 N, Suite 6219, Crestview, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 5753 Hwy 85 N, Suite 6219, Crestview, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649358806 2021-04-10 0455 PPP 12651 N Dale Mabry Hwy # 270969, Tampa, FL, 33618-2812
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17810
Loan Approval Amount (current) 17810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2812
Project Congressional District FL-15
Number of Employees 2
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17895.88
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State