Search icon

ANWJ INC - Florida Company Profile

Company Details

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

ANWJ 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: 27 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000037879
FEI/EIN Number 47-3827674

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

Address: 9501 TAMIAMI TRAIL, NAPLES, FL, 33108, US
Mail Address: 9501 TAMIAMI TRAIL, NAPLES, FL, 33108, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLAM MD SHAFIQUL Vice President 929 NW 2ND AVE, HOMESTEAD, FL, 33030
ALI MD S Vice President 4310 SW 9TH AVENUE, CAPE CORAL, FL, 33914
ISLAM MOHAMMAD S Secretary 122 N.E. 7TH AVE, HOMESTEAD, FL, 33030
Hoque Mohammad N President 664 100 Avenue N, Naples, FL, 34108
ISLAM MD SHAFIQUL Agent 109 ROYAL PALM WAY, BELLE GLADE, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051250 SAMS FOOD MART EXPIRED 2015-05-26 2020-12-31 - 4310 SW 9TH AVENUE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2019-10-28 - -
AMENDMENT 2015-09-10 - -
CHANGE OF MAILING ADDRESS 2015-09-10 9501 TAMIAMI TRAIL, NAPLES, FL 33108 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-03 9501 TAMIAMI TRAIL, NAPLES, FL 33108 -

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
Amendment 2019-10-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Amendment 2015-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860407801 2020-05-24 0455 PPP 9501 TAMIAMI TRAIL N, NAPLES, FL, 34108
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11009
Loan Approval Amount (current) 11009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11240.34
Forgiveness Paid Date 2022-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State