Search icon

PANAMA CITY WHOLESALE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PANAMA CITY WHOLESALE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMA CITY WHOLESALE SUPPLY, 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: 11 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000029563
FEI/EIN Number 113679951

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

Address: 4301 Creighton Rd, Pensacola, FL, 32504, US
Mail Address: 4301 Creighton Rd, Apt 55, Pensacola, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED EHAB President 4301 Creighton Rd, Pensacola, FL, 32504
Ahmed Ehab Agent 4301 Creighton Rd, Pensacola, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 4301 Creighton Rd, Apt 55, Pensacola, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 4301 Creighton Rd, Apt 55, Pensacola, FL 32504 -
CHANGE OF MAILING ADDRESS 2021-02-17 4301 Creighton Rd, Apt 55, Pensacola, FL 32504 -
AMENDMENT 2019-07-05 - -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-20 Ahmed, Ehab -
AMENDMENT 2013-10-10 - -
AMENDMENT 2012-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000428225 TERMINATED 1000000830541 BAY 2019-06-17 2039-06-19 $ 8,870.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-07-22
Amendment 2019-07-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828538605 2021-03-15 0491 PPP 4301 Creighton Rd Apt 55, Pensacola, FL, 32504-9151
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32504-9151
Project Congressional District FL-01
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10044.93
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State