Search icon

4S FRESH INC - Florida Company Profile

Company Details

Entity Name: 4S FRESH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4S FRESH 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 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000063253
FEI/EIN Number 84-2713947

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

Address: 5616 STATE ROAD 674, WIMAUMA, FL, 33598
Mail Address: 5616 STATE ROAD 674, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THALJI IBRAHIM S President 5616 STATE ROAD 674, WIMAUMA, FL, 33598
THALJI IBRAHIM S Agent 5616 STATE ROAD 674, WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085787 PRIMO FRESH MARKET EXPIRED 2019-08-13 2024-12-31 - 5616 STATE ROAD 674, WIMAUMA, FL, 33598
G19000085785 WIMAUMA FRESH MARKET EXPIRED 2019-08-13 2024-12-31 - 5616 STATE ROAD 674, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000117238 TERMINATED 1000000879303 HILLSBOROU 2021-03-05 2041-03-17 $ 1,484.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000117246 TERMINATED 1000000879304 HILLSBOROU 2021-03-05 2031-03-17 $ 415.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-14
Domestic Profit 2019-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3285547805 2020-05-26 0455 PPP 5616 St Rd 674, WIMAUMA, FL, 33598
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WIMAUMA, HILLSBOROUGH, FL, 33598-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7154.85
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State