Search icon

SHREE OMKARA OF PANAMA CITY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHREE OMKARA OF PANAMA CITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2013 (12 years ago)
Document Number: P13000050410
FEI/EIN Number 46-2958601
Address: 2319 S. Hwy 77, #1498, Lynn Haven, FL, 32444, US
Mail Address: 1497 Bloxham Cut Off Rd, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32444
City: Lynn Haven
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, Lynn Haven, FL, 32444
PATEL KINAL Director 2908 HARRIER ST., PANAMA CITY, FL, 32405
BHAKTA Roshniben Director 4141 E.15TH ST, APT# 524, PANAMA CITY, FL, 32404
AMIN BHAVESH J Agent 2319 S. Hwy 77, #1498, Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051200 QUICKSTOP 9 ACTIVE 2020-05-08 2025-12-31 - 1497 BLOXHAM CUTOFF RD, CRAWFORDVILLE, FL, 32327
G13000106280 QUICK STOP 9 EXPIRED 2013-10-28 2018-12-31 - 2908 HARRIER ST, PANAMA CITY, FL, 32405
G13000106283 QUICK STOP 10 EXPIRED 2013-10-28 2018-12-31 - 2908 HARRIER ST, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 2319 S. Hwy 77, #1498, Lynn Haven, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2319 S. Hwy 77, #1498, Lynn Haven, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2319 S. Hwy 77, #1498, Lynn Haven, FL 32444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000246080 TERMINATED 1000000820796 WAKULLA 2019-03-27 2039-04-03 $ 13,487.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J19000246064 TERMINATED 1000000820791 WAKULLA 2019-03-27 2039-04-03 $ 752.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
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:
2020-05-25
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:
2020-04-15
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:
22801.40
Total Face Value Of Loan:
22801.40

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$22,801.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,801.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,000.68
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $22,801.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State