Search icon

CDZ SALES, INC.

Company Details

Entity Name: CDZ SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 1993 (31 years ago)
Document Number: L15015
FEI/EIN Number 59-2971202
Address: 11760 Marco Beach Drive, Suite 4, Jacksonville, FL 32224
Mail Address: 11760 Marco Beach Drive, Suite 4, Jacksonville, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CDZ SALES, INC. 401 (K) PS PLAN 2023 592971202 2024-05-06 CDZ SALES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19 SUITE B, PALM HARBOR, FL, 34682

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing THOMAS ZITIELLO
Valid signature Filed with authorized/valid electronic signature
CDZ SALES, INC. 401 (K) PS PLAN 2022 592971202 2023-05-04 CDZ SALES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19 SUITE B, PALM HARBOR, FL, 34682

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing THOMAS ZITIELLO
Valid signature Filed with authorized/valid electronic signature
CDZ SALES, INC. 401 (K) PS PLAN 2021 592971202 2022-05-11 CDZ SALES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19 SUITE B, PALM HARBOR, FL, 34682

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing THOMAS ZITIELLO
Valid signature Filed with authorized/valid electronic signature
CDZ SALES, INC. 401 (K) PS PLAN 2020 592971202 2021-04-08 CDZ SALES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19 SUITE B, PALM HARBOR, FL, 34682

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing THOMAS ZITIELLO
Valid signature Filed with authorized/valid electronic signature
CDZ SALES, INC. 401 (K) PS PLAN 2019 592971202 2020-04-07 CDZ SALES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19 SUITE B, PALM HARBOR, FL, 34682

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing THOMAS ZITIELLO
Valid signature Filed with authorized/valid electronic signature
CDZ SALES, INC. 401 (K) PS PLAN 2018 592971202 2019-03-20 CDZ SALES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19 SUITE B, PALM HARBOR, FL, 34682

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing THOMAS ZITIELLO
Valid signature Filed with authorized/valid electronic signature
CDZ SALES, INC. 401 (K) PS PLAN 2017 592971202 2018-02-07 CDZ SALES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19 SUITE B, PALM HARBOR, FL, 34682

Signature of

Role Plan administrator
Date 2018-02-07
Name of individual signing THOMAS ZITIELLO
Valid signature Filed with authorized/valid electronic signature
CDZ SALES, INC. 401 (K) PS PLAN 2016 592971202 2017-06-28 CDZ SALES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19 SUITE B, PALM HARBOR, FL, 34682

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing THOMAS ZITIELLO
Valid signature Filed with authorized/valid electronic signature
CDZ SALES, INC. 401K PROFIT SHARING PLAN 2015 592971202 2016-07-01 CDZ SALES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19, SUITE B, PALM HARBOR, FL, 34683
CDZ SALES, INC. 401K PROFIT SHARING PLAN 2014 592971202 2015-10-09 CDZ SALES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453990
Sponsor’s telephone number 7277856264
Plan sponsor’s address 2130 ALTERNATE 19, SUITE B, PALM HARBOR, FL, 34683

Agent

Name Role
CONTEGA BUSINESS SERVICES, LLC Agent

Director

Name Role Address
ZITIELLO, THOMAS L Director 11760 Marco Beach Drive, Suite 4, Jacksonville, FL 32224

President

Name Role Address
ZITIELLO, THOMAS L President 11760 Marco Beach Drive, Suite 4, Jacksonville, FL 32224

Secretary

Name Role Address
ZITIELLO, THOMAS L Secretary 11760 Marco Beach Drive, Suite 4, Jacksonville, FL 32224

Treasurer

Name Role Address
ZITIELLO, THOMAS L Treasurer 11760 Marco Beach Drive, Suite 4, Jacksonville, FL 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 11760 Marco Beach Drive, Suite 4, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2017-04-20 11760 Marco Beach Drive, Suite 4, Jacksonville, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2017-04-20 Contega Business Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 One Independent Drive, Suite 1200, Jacksonville, FL 32202 No data
NAME CHANGE AMENDMENT 1993-12-20 CDZ SALES, INC. No data
NAME CHANGE AMENDMENT 1993-04-09 CAVALARIS, DICAMILLO & ZITIELLO SALES, INC. No data
NAME CHANGE AMENDMENT 1990-03-29 CAVALARIS, BLANKS & DICAMILLO SALES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3371097100 2020-04-11 0491 PPP 11760 MARCO BEACH DR Ste 4, JACKSONVILLE, FL, 32224-5678
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240500
Loan Approval Amount (current) 240500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-5678
Project Congressional District FL-05
Number of Employees 15
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243379.32
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State