Search icon

MANSOUR BROTHERS ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MANSOUR BROTHERS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 1997 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 1998 (27 years ago)
Document Number: P97000017509
FEI/EIN Number 593432290
Mail Address: 120 S Edison Ave, Tampa, FL, 33606, US
Address: 1002 N WestShore Blvd, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSOUR SAMMY Director 120 S Edison Ave, TAMPA, FL, 33606
MANSOUR SAMMY President 120 S Edison Ave, TAMPA, FL, 33606
MANSOUR JOSEPH Director 120 S Edison Ave, TAMPA, FL, 33606
MANSOUR JOSEPH Agent 120 S Edison Ave, TAMPA, FL, 33606
MANSOUR JOSEPH Vice President 120 S EDISON AVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110637 WESTSHORE SHELL ACTIVE 2013-11-11 2028-12-31 - 1002 N. WESTSHORE BLVD, TAMPA, FL, 33607
G12000072768 HYDE PARK FOOD MART ACTIVE 2012-07-21 2027-12-31 - 120 S EDISON AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1002 N WestShore Blvd, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 120 S Edison Ave, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-01-16 1002 N WestShore Blvd, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2019-02-14 MANSOUR, JOSEPH -
MERGER 1998-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000021529

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001615 LAPSED 05-7151 13TH CIR CRT HILLSBOROUGH CTY 2007-01-07 2012-02-05 $60739.62 THE H.T. HACKNEY, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161707.00
Total Face Value Of Loan:
161707.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$161,707
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,825.47
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $161,704
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State