Search icon

AMNA 36498 INC - Florida Company Profile

Company Details

Entity Name: AMNA 36498 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMNA 36498 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: 07 Aug 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000067936
FEI/EIN Number 83-1530386

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

Address: 920 MARGARET ST, JACKSONVILLE, FL, 32204, US
Mail Address: 7990 BAYMEADOWS RD E #1606, JACKSONVILLE, FL, 32256, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UR REHMAN HASHAM President 7990 BAYMEADOWS RD E #1606, JACKSONVILLE, FL, 32256
UR REHMAN HASHAM Secretary 7990 BAYMEADOWS RD E #1606, JACKSONVILLE, FL, 32256
UR REHMAN HASHAM Treasurer 7990 BAYMEADOWS RD E #1606, JACKSONVILLE, FL, 32256
UR REHMAN HASHAM Agent 7990 BAYMEADOWS RD E #1606, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089686 7-ELEVEN STORE #36498A EXPIRED 2018-08-13 2023-12-31 - 920 MARGARET ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-09 - -
REGISTERED AGENT NAME CHANGED 2020-04-09 UR REHMAN, HASHAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-04-09
Domestic Profit 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3025507405 2020-05-06 0491 PPP 920 margaret st, JACKSONVILLE, FL, 32204
Loan Status Date 2021-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32342.5
Loan Approval Amount (current) 32342.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 7
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32637.57
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State