Search icon

GEORGE A. ZELLNER COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGE A. ZELLNER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 1937 (88 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: 134237
FEI/EIN Number 590519620
Address: 6950 Philips Hwy, JACKSONVILLE, FL, 32216, US
Mail Address: PO Box 551475, JACKSONVILLE, FL, 32255, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cannella Vincent P Director 6950 Philips Hwy, JACKSONVILLE, FL, 32216
SPADAFORA JEFFREY L Agent 6950 Philips Hwy, JACKSONVILLE, FL, 32216
SPADAFORA XIOMARA Vice President 6950 Philips Hwy, JACKSONVILLE, FL, 32216
SPADAFORA JEFFREY L President 6950 Philips Hwy, JACKSONVILLE, FL, 32216
Mobley Jeffrey P Director 6950 Philips Hwy, JACKSONVILLE, FL, 32216
Spadafora Max D Director 6950 Philips Hwy, JACKSONVILLE, FL, 32216

Form 5500 Series

Employer Identification Number (EIN):
590519620
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033813 ZELLNER INSURANCE AGENCY EXPIRED 2012-04-09 2017-12-31 - 530 PARK STREET, JACKSONVILLE, FL, 32204
G11000112418 MATRIX INSURANCE AGENCY, INC. DBS ZELLNER INSURANCE EXPIRED 2011-11-18 2016-12-31 - 530 PARK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 6950 Philips Hwy, Suite 46, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 6950 Philips Hwy, Suite 46, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 6950 Philips Hwy, Suite 46, JACKSONVILLE, FL 32216 -
AMENDMENT 2013-10-09 - -
REGISTERED AGENT NAME CHANGED 2011-07-29 SPADAFORA, JEFFREY L -
AMENDMENT 2011-02-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
133000.00
Total Face Value Of Loan:
133000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$133,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,461.18
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $133,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State