Search icon

PHAM, CORPORATION - Florida Company Profile

Company Details

Entity Name: PHAM, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHAM, CORPORATION 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: 13 Apr 2009 (16 years ago)
Document Number: P09000033276
FEI/EIN Number 26-4672437

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

Address: 12813 LAKE VENTANA DRIVE, TAMPA, FL, 33625, US
Mail Address: 12813 lake Ventana Dr, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THI PHAM MONGTAN Director 12813 LAKE VENTANA DRIVE, TAMPA, FL, 33625
Bouchahine Hicham T Agent 5001 MEMORIAL HWY, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071751 7-ELEVEN STORE #35792A EXPIRED 2010-08-04 2015-12-31 - 6016 GUNN HWY, TAMPA, FL, 33625
G09000114562 7-ELEVEN STORE #25060 EXPIRED 2009-06-08 2014-12-31 - 5001 MEMORIAL HWY, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-25 12813 LAKE VENTANA DRIVE, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 5001 MEMORIAL HWY, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2017-03-07 Bouchahine, Hicham T -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 12813 LAKE VENTANA DRIVE, TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000040594 TERMINATED 1000000912409 HILLSBOROU 2022-01-08 2042-01-26 $ 13,372.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5502907900 2020-06-15 0455 PPP 5001 MEMORIAL HWY, TAMPA, FL, 33634-7355
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78966
Loan Approval Amount (current) 78966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-7355
Project Congressional District FL-14
Number of Employees 11
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79625.85
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State