Search icon

SHREE AMBAPRATAP OF PANAMA CITY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHREE AMBAPRATAP OF PANAMA CITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2010 (15 years ago)
Document Number: P10000031836
FEI/EIN Number 272326907
Mail Address: 2319 S. Hwy 77, #1498, Lynn Haven, FL, 32444, US
Address: 3623 W. 23RD STREET, PANAMA CITY, FL, 32405, UN
ZIP code: 32405
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN SWAPNIL J President 4933 E. BUS HWY 98, PANAMA CITY, FL, 32404
AMIN BHAVESH J Vice President 2319 S. Hwy 77, #1498, PANAMA CITY, FL, 32444
AMIN SWAPNIL J Agent 2106 Country Club Dr, Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134747 QUICKSTOP 1 ACTIVE 2023-11-02 2028-12-31 - 3623 W 23RD ST, PANAMA CITY, FL, 32405
G20000051195 QUICKSTOP 2 ACTIVE 2020-05-08 2025-12-31 - 6590 DOGTRACK RD, EBRO, FL, 32437
G10000060401 QUICK STOP 2 EXPIRED 2010-06-30 2015-12-31 - 2908 HARRIER ST, PANAMA CITY, FL, 32405
G10000033189 QUICK STOP EXPIRED 2010-04-14 2015-12-31 - 3623 W 23RD ST, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2106 Country Club Dr, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2021-04-30 3623 W. 23RD STREET, PANAMA CITY, FL 32405 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3623 W. 23RD STREET, PANAMA CITY, FL 32405 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000477671 TERMINATED 1000000753403 WASHINGTON 2017-08-11 2037-08-16 $ 9,717.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J17000040347 TERMINATED 1000000731603 BAY 2017-01-06 2037-01-19 $ 30,178.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000193742 TERMINATED 1000000707680 BAY 2016-03-09 2036-03-17 $ 106,656.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
27570.80
Total Face Value Of Loan:
27570.80

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$27,570.8
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,570.8
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,811.76
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $27,570.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State