Search icon

ADAMS MENSWEAR INC

Company Details

Entity Name: ADAMS MENSWEAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: P05000008308
FEI/EIN Number 202209525
Address: 290 TOWNE CENTER CIR, SANFORD, FL, 32771
Mail Address: 290 TOWNE CENTER CIR, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
IBRAHIM Hamza A Agent 290 TOWNE CENTER CIR, SANFORD, FL, 32771

President

Name Role Address
IBRAHIM HAMZA A President 2551 DWYER LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 IBRAHIM, Hamza ADEL No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 290 TOWNE CENTER CIR, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2012-09-10 290 TOWNE CENTER CIR, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-10 290 TOWNE CENTER CIR, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 2011-04-14 ADAMS MENSWEAR INC No data
CANCEL ADM DISS/REV 2010-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000474280 TERMINATED 1000000752133 SEMINOLE 2017-08-08 2037-08-16 $ 786.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001634527 TERMINATED 1000000543591 SEMINOLE 2013-10-07 2033-11-07 $ 385.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363337703 2020-05-01 0491 PPP 2551 DWYER LN, LAKE MARY, FL, 32746-1810
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3334
Loan Approval Amount (current) 3334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-1810
Project Congressional District FL-07
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3378.3
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State