Search icon

ANFSH WHOLESALE, INC. - Florida Company Profile

Company Details

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

ANFSH WHOLESALE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000061041
FEI/EIN Number 47-1434424

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

Address: 1106 Harrison Ave, Panama City, FL, 32401, US
Mail Address: PO Box 881, Panama City, FL, 32444, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ABOUSHANAB NOURHAM President P.O. BOX 881, PANAMA CITY, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125226 TARGET WHOLESALE EXPIRED 2015-12-11 2020-12-31 - 604 S TYNDALL PKWY, PANAMA CITY, FL, 32404
G14000097149 BLUE FIG MEDITERRANEAN CAFE AND GRILL EXPIRED 2014-09-23 2019-12-31 - PO BOX 27, PANAMA CITY, FL, 32402

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-01 1106 Harrison Ave, Ste E, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2016-06-01 1106 Harrison Ave, Ste E, Panama City, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
Amendment 2017-11-03
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-05-11
Domestic Profit 2014-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560258001 2020-06-30 0491 PPP 105 N SHOREVIEW DR, PANAMA CITY, FL, 32404-8951
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3542
Loan Approval Amount (current) 3542
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 N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32404-8951
Project Congressional District FL-02
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3579.85
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State