Search icon

EHSAN, INC. - Florida Company Profile

Company Details

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

EHSAN, 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: 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: 09 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: P05000110419
FEI/EIN Number 141935228

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

Address: 10252 NE 349 HWY, OLD TOWN, FL, 32680, US
Mail Address: 10252 NE 349 HWY, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHIM MOHAMMED A President 10252 NE 349 HWY, OLD TOWN, FL, 32680
KABIR HOMAYOUN Vice President 10252 NE 349 HWY, OLD TOWN, FL, 32680
KABIR HOMAYOUN Director 10252 NE 349 HWY, OLD TOWN, FL, 32680
KABIR HOMAYOUN Secretary 10252 NE 349 HWY, OLD TOWN, FL, 32680
RAHIM MOHAMMED A Agent 10252 NE 349 HWY, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-04 - -
CHANGE OF MAILING ADDRESS 2012-04-04 10252 NE 349 HWY, OLD TOWN, FL 32680 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 10252 NE 349 HWY, OLD TOWN, FL 32680 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224737408 2020-05-04 0491 PPP 10252 NE HIGHWAY 351, OLD TOWN, FL, 32680-3832
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12130
Loan Approval Amount (current) 12130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD TOWN, DIXIE, FL, 32680-3832
Project Congressional District FL-03
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12262.08
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State