Search icon

ZAMBITO ENTERPRISES, INC.

Company Details

Entity Name: ZAMBITO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Dec 1988 (36 years ago)
Document Number: K52593
FEI/EIN Number 59-2927512
Address: 4230 S. MACDILL, TAMPA, FL 33611
Mail Address: 4230 S. MACDILL, SUITE E, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBITO, JOHN L Agent 13211 108TH AVE., LARGO, FL 33774

President

Name Role Address
ZAMBITO, JOHN L President 13211 108TH AVE., LARGO, FL 33774

Secretary

Name Role Address
ZAMBITO, JOHN L Secretary 13211 108TH AVE., LARGO, FL 33774

Treasurer

Name Role Address
ZAMBITO, JOHN L Treasurer 13211 108TH AVE., LARGO, FL 33774

Director

Name Role Address
ZAMBITO, JOHN L Director 13211 108TH AVE., LARGO, FL 33774

Vice President

Name Role Address
ZAMBITO, JR., JOHN L. Vice President 4230 S. MACDILL, SUITE E TAMPA, FL 33611

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 No data 10600 70TH AVENUE, SEMINOLE, FL, 33772
G21000070830 SEMINOLE GULF BEACHES RV PARK ACTIVE 2021-05-25 2026-12-31 No data 10600 70TH AVENUE, SEMINOLE, FL, 33772
G15000042351 CAPRICE APARTMENTS EXPIRED 2015-04-28 2020-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2006-07-04 4230 S. MACDILL, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 13211 108TH AVE., LARGO, FL 33774 No data

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: 03 Feb 2025

Sources: Florida Department of State