Search icon

VANNA PHAM, INC. - Florida Company Profile

Company Details

Entity Name: VANNA PHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANNA PHAM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000049461
FEI/EIN Number 593720867

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

Address: 830 GULF BREEZE PKWY., GULF BREEZE, FL, 32561
Mail Address: 830 GULF BREEZE PKWY., GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHONG THUY Director 3240 CORNELL DR., GULF BREEZE, FL, 32561
PHAM NHUT MINH Director 3240 CORNELL DR., GULF BREEZE, FL, 32561
NHUT PHAM M Agent 3240 CORNELL DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 NHUT, PHAM M -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 3240 CORNELL DRIVE, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-06-12
ANNUAL REPORT 2002-08-29
Domestic Profit 2001-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326098606 2021-03-25 0455 PPS 103 U.S. 1 C3, Jupiter, FL, 33477
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8111
Loan Approval Amount (current) 8111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477
Project Congressional District FL-18
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8148.78
Forgiveness Paid Date 2021-09-20
4199078201 2020-08-05 0455 PPP 6085 Mullin st, Jupiter, FL, 33458-6634
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4633
Loan Approval Amount (current) 4633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-6634
Project Congressional District FL-21
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State