Search icon

ZANEY FOODS, INC. - Florida Company Profile

Company Details

Entity Name: ZANEY FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZANEY FOODS, 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: 03 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L70602
FEI/EIN Number 593013066

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

Address: 3901 COQUINA KEY DR SE, ST.PETERSBURG, FL, 33705, US
Mail Address: 3901 COQUINA KEY DR SE, ST.PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZANEY FOODS 401(K) PLAN 2023 593013066 2024-05-07 ZANEY FOODS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 311900
Sponsor’s telephone number 8139667629
Plan sponsor’s address 111 2ND AVE NE, STE 213, ST PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ZANEY FOODS 401(K) PLAN 2022 593013066 2023-05-28 ZANEY FOODS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 311900
Sponsor’s telephone number 8139667629
Plan sponsor’s address 111 2ND AVE NE, STE 213, ST PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LATIMER SUNNY President 3901 COQUINA KEY DR SE, ST.PETERSBURG, FL, 33705
LATIMER SUNNY Director 3901 COQUINA KEY DR SE, ST.PETERSBURG, FL, 33705
LATIMER ANDREW Chief Executive Officer 3901 COQUINA KEY DR SE, ST.PETERSBURG, FL, 33705
LATIMER SUNNY Agent 3901 COQUINA KEY DR SE, ST.PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114061 STEINHATCHEE LANDING RESORT CONFERENCE CENTER AND CHAPEL ACTIVE 2015-11-09 2025-12-31 - 1306 SE RIVERSIDE DRIVE, STEINHATCHEE, FL, 32359
G99292900140 FIDDLERS RESTAURANT EXPIRED 1999-10-19 2024-12-31 - 1306 S.E. RIVERSIDE DRIVE, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-04 3901 COQUINA KEY DR SE, ST.PETERSBURG, FL 33705 -
AMENDMENT 2020-03-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 LATIMER, SUNNY -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 3901 COQUINA KEY DR SE, ST.PETERSBURG, FL 33705 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 3901 COQUINA KEY DR SE, ST.PETERSBURG, FL 33705 -
REINSTATEMENT 1991-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-05
Amendment 2020-03-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5648548310 2021-01-25 0491 PPS 1306 S Riverside Dr, Steinhatchee, FL, 32359-3454
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190674
Loan Approval Amount (current) 190674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Steinhatchee, TAYLOR, FL, 32359-3454
Project Congressional District FL-02
Number of Employees 30
NAICS code 721110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 193505.38
Forgiveness Paid Date 2022-08-01
6026407307 2020-04-30 0491 PPP 1306 SE RIVERSIDE DRIVE, STEINHATCHEE, FL, 32359
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136100
Loan Approval Amount (current) 136100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STEINHATCHEE, TAYLOR, FL, 32359-0001
Project Congressional District FL-02
Number of Employees 30
NAICS code 721110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137736.93
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
915758 Intrastate Non-Hazmat - 12000 1999 2 1 Private(Property)
Legal Name ZANEY FOODS INC
DBA Name -
Physical Address 2484 FOLEY ROAD, PERRY, FL, 32348, US
Mailing Address POST OFFICE BOX 458, PERRY, FL, 32348, US
Phone (850) 838-2346
Fax (850) 584-8711
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State