Search icon

INDUS INTERNATIONAL ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDUS INTERNATIONAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2010 (15 years ago)
Document Number: F10000003388
FEI/EIN Number 273080770

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

Address: 1790 N. HERCULES AVENUE, CLEARWATER, FL, 33765
Mail Address: 1790 N HERCULES AVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
LAKHANI AFZAL K President 1790 N. HERCULES AVENUE, CLEARWATER, FL, 33765
LAKHANI AFZAL K Director 1790 N. HERCULES AVENUE, CLEARWATER, FL, 33765
LAKHANI TABASSUM Vice President 1790 N HERCULES AVE, CLEARWATER, FL, 33765
JIWANI SULTAN Secretary 1790 N HERCULES AVE, CLEARWATER, FL, 33765
LAKHANI AFZAL K Agent 1790 N. HERCULES AVENUE, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091132 CHEVRON FOOD MART EXPIRED 2010-10-05 2015-12-31 - INDUS INTERNATIONAL ENTERPRISES, INC., 1790 N. HERCULES AVE., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 1790 N. HERCULES AVENUE, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1790 N. HERCULES AVENUE, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1790 N. HERCULES AVENUE, CLEARWATER, FL 33765 -
AMENDMENT 2010-10-11 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2022-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
193700.00
Total Face Value Of Loan:
256300.00
Date:
2020-04-29
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:
6875.00
Total Face Value Of Loan:
6875.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,875
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,955.8
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $6,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State