Search icon

GHOSH INC

Company Details

Entity Name: GHOSH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000010257
FEI/EIN Number 46-4725920
Address: 4929 OUTLOOK CT, TALLAHASSEE, FL, 32303, US
Mail Address: 4929 OUTLOOK CT, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
DAOUD NIJMEH Agent 4929 OUTLOOK CT, TALLAHASSEE, FL, 32303

President

Name Role Address
DAOUD NIJMEH President 4929 OUTLOOK CT, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018140 FOOD AND FILL #2 EXPIRED 2014-02-20 2024-12-31 No data 2752 W PENSACOLA STREET, TALLAHASSEE, FL, 32304
G14000015607 FOOD AND FILL EXPIRED 2014-02-13 2019-12-31 No data 5711 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 4929 OUTLOOK CT, TALLAHASSEE, FL 32303 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 4929 OUTLOOK CT, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2020-10-27 4929 OUTLOOK CT, TALLAHASSEE, FL 32303 No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912757107 2020-04-11 0491 PPP 2752 West Pensacola St, TALLAHASSEE, FL, 32304-2908
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32304-2908
Project Congressional District FL-02
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28650.42
Forgiveness Paid Date 2020-10-22
9036918409 2021-02-14 0491 PPS 2752 W Pensacola St, Tallahassee, FL, 32304-2908
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27780
Loan Approval Amount (current) 27780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-2908
Project Congressional District FL-02
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27973.69
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State