Search icon

MOUNT OF OLIVES HEALTH FOOD CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT OF OLIVES HEALTH FOOD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOUNT OF OLIVES HEALTH FOOD CENTER, 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: 01 Jul 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Apr 2010 (15 years ago)
Document Number: P94000049138
FEI/EIN Number 593252251

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

Address: 728 W. 23RD STREET, PANAMA CITY, FL, 32405, US
Mail Address: 728 W. 23RD STREET, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASABA ALI President 20 FARQUHAR STREET, APT. 3, ROSELINDALE, MA, 02131
HASABA ALI Secretary 20 FARQUHAR STREET, APT. 3, ROSELINDALE, MA, 02131
SAADA DANIEL Vice President 1311 Salamander Trail, PANAMA CITY Beach, FL, 32413
SAADA DANIEL Treasurer 1311 Salamander Trail, PANAMA CITY Beach, FL, 32413
SAADA DANIEL Agent 728 W. 23RD STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-25 SAADA, DANIEL -
CANCEL ADM DISS/REV 2010-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 728 W. 23RD STREET, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 728 W. 23RD STREET, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2002-02-25 728 W. 23RD STREET, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8299237810 2020-06-05 0491 PPP 728 W 23rd Street, PANAMA CITY, FL, 32405-3923
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14767.5
Loan Approval Amount (current) 14767.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-3923
Project Congressional District FL-02
Number of Employees 3
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17535
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14936.1
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State