Search icon

DQ OF ZUBER, FLA., INC. - Florida Company Profile

Company Details

Entity Name: DQ OF ZUBER, FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DQ OF ZUBER, FLA., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 1985 (39 years ago)
Document Number: 589441
FEI/EIN Number 591848939

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

Mail Address: 2144 SE LAUREL RUN DR, OCALA, FL, 34471, US
Address: 4430 NW CTY RD 326, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYLES VICKIE L President 2144 SE LAUREL RUN DR, OCALA, FL, 34471
LYLES VICKIE L Agent 2144 SE LAUREL RUN DR, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 4430 NW CTY RD 326, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2023-04-25 LYLES, VICKIE LYNNE -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2144 SE LAUREL RUN DR, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 4430 NW CTY RD 326, OCALA, FL 34482 -
REINSTATEMENT 1985-12-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4740597305 2020-04-30 0491 PPP 4430 W. HIGHWAY 326, OCALA, FL, 34482-1259
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46059
Loan Approval Amount (current) 46059
Undisbursed Amount 0
Franchise Name DQ Treat
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482-1259
Project Congressional District FL-03
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46442.61
Forgiveness Paid Date 2021-03-11
5018748600 2021-03-20 0491 PPS 4410 Nw County Road 326, Ocala, FL, 34482
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66748.04
Loan Approval Amount (current) 66748.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482
Project Congressional District FL-01
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67154.01
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State