Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4166.00
Total Face Value Of Loan:
4166.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4200.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State