Search icon

AZAD ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: AZAD ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZAD ENTERPRISE, 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: 25 Apr 2016 (9 years ago)
Document Number: P16000036773
FEI/EIN Number 81-2421641

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

Address: 25003 COUNTY ROAD 44A, EUSTIS, FL, 32736
Mail Address: 2700 SAVANAH DRIVE, LEESBURG, FL, 34748
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAD MOHAMMAD A President 2700 SAVANAH DRIVE, LEESBURG, FL, 34748
AZAD MOHAMMAD A Agent 2700 SAVANAH DRIVE, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095696 AZAD ENTERPRISES, INC ACTIVE 2024-08-12 2029-12-31 - 2700 SAVANNAH, LEESBURG, FL, 34748
G16000058226 QUEEN FOOD MART EXPIRED 2016-06-13 2021-12-31 - 2700 SAVANNAH DRIVE, LEESBURG, FL, 34748

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000050203 TERMINATED 1000000942753 LAKE 2023-01-30 2043-02-01 $ 16,230.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
AZAD ENTERPRISE, INC. VS DEPARTMENT OF REVENUE 5D2023-1073 2023-03-07 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2023-027-FOI

Parties

Name AZAD ENTERPRISE, INC.
Role Appellant
Status Active
Representations Maheen Mizan-Iqbal
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Kristian S. Oldham, Franklin David Sandrea-Rivero, Mark S. Hamilton

Docket Entries

Docket Date 2023-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-03-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kristian S. Oldham 0105448
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 31 PAGES
Docket Date 2023-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY NOA
Docket Date 2023-03-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Azad Enterprise, Inc.
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Azad Enterprise, Inc.
Docket Date 2023-03-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 3/7/2023
On Behalf Of Azad Enterprise, Inc.
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885517702 2020-05-01 0491 PPP 2700 SAVANNAH DRIVE, LEESBURG, FL, 34748
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4105
Loan Approval Amount (current) 4105
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 LEESBURG, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4158.98
Forgiveness Paid Date 2021-09-07
1015718402 2021-01-31 0491 PPS 2700 Savannah Dr, Leesburg, FL, 34748-7352
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4252
Loan Approval Amount (current) 4252
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 Leesburg, LAKE, FL, 34748-7352
Project Congressional District FL-11
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4304.19
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State