Search icon

A&S STORES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A&S STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2002 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2013 (12 years ago)
Document Number: P02000012097
FEI/EIN Number 030456824
Address: 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313
Mail Address: 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH TANINDER President 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313
SINGH MANMOHAN Director 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313
SINGH MANMOHAN Agent 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042109 SUNRISE LIQUORS 4 EXPIRED 2013-05-01 2018-12-31 - 5058/5060 N DIXIE HWY, OAKLAND PARK, FL, 33334
G10000038712 SUNRISE LIQUORS ACTIVE 2010-05-03 2025-12-31 - 6254 W OAKLAND PARK BLVD, SUNRISE, FL, 33316

Events

Event Type Filed Date Value Description
AMENDMENT 2013-05-07 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 SINGH, MANMOHAN -
AMENDMENT 2004-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 6254 W OAKLAND PK BLVD, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 2003-04-21 6254 W OAKLAND PK BLVD, SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 6254 W OAKLAND PK BLVD, SUNRISE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-16

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
22845.00
Total Face Value Of Loan:
22845.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$22,845
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,060.76
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $22,845

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State