Search icon

SANWAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SANWAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANWAL ENTERPRISES, 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: 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: 06 Jan 2015 (10 years ago)
Document Number: P15000001556
FEI/EIN Number 47-2715310

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

Address: 13311 Winding Oak Court, TAMPA, FL, 33612, US
Mail Address: 13311 Winding Oak Court, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE MICHAEL J Vice President 13311 Winding Oak Court, TAMPA, FL, 33612
WALLACE MICHAEL J Agent 13311 Winding Oak Court, TAMPA, FL, 33612
SANFELIZ CARLOS President 13311 Winding Oak Court, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 13311 Winding Oak Court, Suite B, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2016-02-01 13311 Winding Oak Court, Suite B, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 13311 Winding Oak Court, Suite B, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6846587103 2020-04-14 0455 PPP 13311 WINDING OAK CT Suite B, TAMPA, FL, 33612-3432
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37582
Loan Approval Amount (current) 37582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-3432
Project Congressional District FL-15
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37791.02
Forgiveness Paid Date 2020-11-12
4994038308 2021-01-23 0455 PPS 13311 Winding Oak Ct Ste B, Tampa, FL, 33612-3432
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28625
Loan Approval Amount (current) 28625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3432
Project Congressional District FL-15
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28800.67
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State