Search icon

A & S U - PICK WHOLESALE INC. - Florida Company Profile

Company Details

Entity Name: A & S U - PICK WHOLESALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S U - PICK WHOLESALE 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: 29 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000074078
FEI/EIN Number 83-1774331

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

Address: 1603 4TH AVE E, BRADENTON, FL, 34208, US
Mail Address: 5470 E Busch BLVD Suit 462, Temple Terrace, FL, 33617, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAAT AHMED President 1603 4TH AVE E, BRADENTON, FL, 34208
SHAAT AHMED Agent 1603 4TH AVE E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-08-20 1603 4TH AVE E, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 1603 4TH AVE E, BRADENTON, FL 34208 -
AMENDMENT 2020-08-03 - -
REINSTATEMENT 2020-07-16 - -
REGISTERED AGENT NAME CHANGED 2020-07-16 SHAAT, AHMED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000052942 TERMINATED 1000000977523 HILLSBOROU 2024-01-22 2044-01-24 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000535991 TERMINATED 1000000903766 HILLSBOROU 2021-10-12 2041-10-20 $ 311.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000455786 TERMINATED 1000000899900 HILLSBOROU 2021-08-27 2031-09-08 $ 420.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-08-20
Amendment 2020-08-03
REINSTATEMENT 2020-07-16
Domestic Profit 2018-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185727410 2020-05-11 0455 PPP 5470 E Busch BLVD STE 462, Tampa, FL, 33617
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
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 New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 424410
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 4200.13
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State