Search icon

ZELLWIN FARMS COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZELLWIN FARMS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 1947 (79 years ago)
Document Number: 150170
FEI/EIN Number 590631618
Address: 6052 W. JONES AVE., ZELLWOOD, FL, 32798, US
Mail Address: W. JONES AVE., P O BOX 188, ZELLWOOD, FL, 32798
ZIP code: 32798
City: Zellwood
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS, GLENN R. Director 2245 MORNINGSIDE DRIVE, MT. DORA, FL
ROGERS, GLENN R. Treasurer 2245 MORNINGSIDE DRIVE, MT. DORA, FL
KENNEDY, CHARLES W. Director 1111 AVALON WAY, MT. DORA, FL
STEWART CHRISTINA Secretary 82 WEKIVA POINTE CIRCLE, APOPKA, FL, 32712
ROGERS, GLENN R. President 2245 MORNINGSIDE DRIVE, MT. DORA, FL
ROGERS GLENN R Agent 6052 JONES AVENUE, ZELLWOOD, FL, 32798
KENNEDY, CHARLES W. Vice President 1111 AVALON WAY, MT. DORA, FL

Form 5500 Series

Employer Identification Number (EIN):
590631618
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02086900015 ZELLWIN AGRICULTURAL TECHNOLOGY ACTIVE 2002-03-27 2027-12-31 - P.O. BOX 188, ZELLWOOD, FL, 32798

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 6052 W. JONES AVE., ZELLWOOD, FL 32798 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 6052 JONES AVENUE, ZELLWOOD, FL 32798 -
CHANGE OF MAILING ADDRESS 2006-01-31 6052 W. JONES AVE., ZELLWOOD, FL 32798 -
REGISTERED AGENT NAME CHANGED 1999-02-26 ROGERS, GLENN R -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
664452.00
Total Face Value Of Loan:
664452.00
Date:
2020-04-14
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:
-664450.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
664452.00
Total Face Value Of Loan:
664452.00

Trademarks

Serial Number:
75842136
Mark:
ZATPAK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1999-11-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ZATPAK

Goods And Services

For:
PAPER PACKING MATERIALS FOR PROTECTION OF GOODS DURING SHIPMENT, NAMELY, MOLDED PAPER PULP FORMS, MOLDED PAPER PULP CORNER WEDGES, AND BIODEGRADABLE PACKING CHIPS MADE FROM PAPER PULP
First Use:
2000-04-13
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
75841127
Mark:
ECOEGG
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1999-11-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ECOEGG

Goods And Services

For:
Molded pulp packaging materials for eggs in the nature of egg cartons and egg flats
First Use:
2000-04-14
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
74357485
Mark:
NU-CROP
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1993-02-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NU-CROP

Goods And Services

For:
fresh vegetables
First Use:
1947-01-01
International Classes:
031 - Primary Class
Class Status:
ABANDONED
Serial Number:
72316704
Mark:
INDIAN CHIEF
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-01-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INDIAN CHIEF

Goods And Services

For:
FRESH VEGETABLES
First Use:
1946-05-25
International Classes:
031
Class Status:
EXPIRED
Serial Number:
71549600
Mark:
ZELLWIN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1948-02-12
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
ZELLWIN

Goods And Services

For:
FRESH VEGETABLES
First Use:
1946-11-18
International Classes:
031
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-31
Type:
Referral
Address:
6052 JONES AVENUE, ZELLWOOD, FL, 32798
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-20
Type:
Complaint
Address:
6052 JONES AVENUE, ZELLWOOD, FL, 32798
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-19
Type:
Referral
Address:
6052 JONES AVE, ZELLWOOD, FL, 32798
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-24
Type:
Planned
Address:
6052 W. JONES AVE., ZELLWOOD, FL, 32798
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-09
Type:
FollowUp
Address:
6161 JONES AVE, ZELLWOOD, FL, 32798
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$664,452
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$664,452
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$668,079.45
Servicing Lender:
United Southern Bank
Use of Proceeds:
Payroll: $498,468
Utilities: $132,889
Healthcare: $33095

Motor Carrier Census

DBA Name:
ZELLWIN SOD COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 880-1062
Add Date:
2003-04-14
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State