Search icon

ARIHAN INC - Florida Company Profile

Company Details

Entity Name: ARIHAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIHAN 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: 18 Feb 2015 (10 years ago)
Document Number: P15000016217
FEI/EIN Number 47-3160000

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

Address: 600 WEST CANAL STREET, NEW SMYRNA BEACH, FL, 32168
Mail Address: 600 WEST CANAL STREET, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN NASHIR President 600 WEST CANAL STREET, NEW SMYRNA BEACH, FL, 32168
KHAN NASIMA S Vice President 600 WEST CANAL STREET, NEW SMYRNA BEACH, FL, 32168
KHAN NASHIR Agent 600 WEST CANAL STREET, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021447 CANAL STREET FOODMART EXPIRED 2015-02-27 2020-12-31 - 600 CANAL STREET, NEW SMYRNA BEACH, FL, 32168

Court Cases

Title Case Number Docket Date Status
Arihan, Inc., Appellant(s) v. Florida Florida Department of Revenue, Appellee(s). 1D2023-2554 2023-10-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023-146-FO1

Parties

Name ARIHAN INC
Role Appellant
Status Active
Representations Jonathan W Taylor, Gerald J Donnini, II
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Thomas L. Barnhart
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Arihan, Inc.
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 02/15/24
On Behalf Of Florida Department of Revenue
Docket Date 2023-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arihan, Inc.
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 109 pages
Docket Date 2023-11-06
Type Record
Subtype Index
Description Index
On Behalf Of DOR Agency Clerk
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; certified copy
On Behalf Of Arihan, Inc.
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-10-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arihan, Inc.
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Arihan, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-23
Domestic Profit 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553307409 2020-05-04 0491 PPP 600 CANAL STREET, NEW SMYRNA BEACH, FL, 32168
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5021
Loan Approval Amount (current) 5021
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
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 5076.57
Forgiveness Paid Date 2021-06-16

Date of last update: 03 May 2025

Sources: Florida Department of State