Search icon

ZAMBITO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ZAMBITO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAMBITO ENTERPRISES, 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: 20 Dec 1988 (36 years ago)
Document Number: K52593
FEI/EIN Number 592927512

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

Address: 4230 S. MACDILL, TAMPA, FL, 33611, US
Mail Address: 4230 S. MACDILL, SUITE E, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBITO JOHN L President 13211 108TH AVE., LARGO, FL, 33774
ZAMBITO JOHN L Secretary 13211 108TH AVE., LARGO, FL, 33774
ZAMBITO JOHN L Treasurer 13211 108TH AVE., LARGO, FL, 33774
ZAMBITO JOHN L Director 13211 108TH AVE., LARGO, FL, 33774
ZAMBITO, JR. JOHN L Vice President 4230 S. MACDILL, TAMPA, FL, 33611
ZAMBITO JOHN L Agent 13211 108TH AVE., LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070825 SEMINOLE GULF BEACHES VILLAGE ACTIVE 2021-05-25 2026-12-31 - 10600 70TH AVENUE, SEMINOLE, FL, 33772
G21000070830 SEMINOLE GULF BEACHES RV PARK ACTIVE 2021-05-25 2026-12-31 - 10600 70TH AVENUE, SEMINOLE, FL, 33772
G15000042351 CAPRICE APARTMENTS EXPIRED 2015-04-28 2020-12-31 - 441 3RD STREET SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4230 S. MACDILL, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2006-07-04 4230 S. MACDILL, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 13211 108TH AVE., LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478747106 2020-04-10 0455 PPP 4230 S MacDill Ave Ste E, TAMPA, FL, 33611-1901
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48818.35
Loan Approval Amount (current) 48818.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1901
Project Congressional District FL-14
Number of Employees 12
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49412.31
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State