Search icon

ALSHAM PALAC, INC. - Florida Company Profile

Company Details

Entity Name: ALSHAM PALAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALSHAM PALAC, 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: 09 Feb 2016 (9 years ago)
Document Number: P16000013130
FEI/EIN Number 81-1402103

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

Address: 19651 Bruce B Downs Blvd, SUITE B3, TAMPA, FL, 33647, US
Mail Address: 19651 BRUCE B DOWNS BLVD SUITE B3, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALJAJEH SAMER President 19651 BRUCE B DOWNS BLVD SUITE B3, TAMPA, FL, 33647
SIMREEN HADIL Vice President 19651 BRUCE B DOWNS BLVD SUITE B3, TAMPA, FL, 33647
AHMED ASHRAF Agent 24156 State Road 54 suite 4, lutz, FL, 33559

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 NATIONWIDE TAX -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 24156 State Road 54 suite 4, lutz, FL 33559 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-05 19651 Bruce B Downs Blvd, SUITE B3, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-09-05 19651 Bruce B Downs Blvd, SUITE B3, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2020-09-05 AHMED, ASHRAF -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000057158 TERMINATED 1000000771675 HILLSBOROU 2018-02-05 2038-02-07 $ 7,924.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
Domestic Profit 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9612618303 2021-01-31 0455 PPS 19651 Bruce B Downs Blvd, Tampa, FL, 33647-2445
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9041.66
Loan Approval Amount (current) 9041.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2445
Project Congressional District FL-15
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9109.29
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State