Search icon

ZADE, INC. - Florida Company Profile

Company Details

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

ZADE, 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: 08 Sep 2000 (25 years ago)
Document Number: P00000084857
FEI/EIN Number 651038269

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

Address: 4958 E BUSCH BLVD, STE B, TAMPA, FL, 33617, US
Mail Address: 4958 E BUSCH BLVD, STE B, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUSEF HAITHAM President 10926 FLINT ESTATES DR, THONOTOSASSA, FL, 33592
Sullaiman Eyas Vice President 14927 Lake Forest Dr, Lutz, FL, 33559
Sullaiman Eyas Treasurer 14927 Lake Forest Dr, Lutz, FL, 33559
YOUSEF FADWA Secretary 10926 FLINT ESTATES DR, THONOTOSASSA, FL, 33592
YOUSEF HAITHAM Agent 10926 FLINT ESTATES DR, THONOTOSASSA, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007570 THE ROSE COURT ACTIVE 2022-01-20 2027-12-31 - 4934 E. BUSCH BLVD., TAMPA, FL, 33617
G22000006991 EVENT PALACE ACTIVE 2022-01-19 2027-12-31 - 4934 E. BUSCH BLVD., TAMPA, FL, 33617
G21000154564 THE WIG FACTORY ACTIVE 2021-11-18 2026-12-31 - 459 BRANDON TOWN CENTER DR., UNIT 670, BRANDON, FL, 33511
G20000146278 J-LO BEAUTY SUPPLY ACTIVE 2020-11-13 2025-12-31 - 9844 US HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578
G18000109373 J-LO BEAUTY SUPPLY EXPIRED 2018-10-06 2023-12-31 - 4958 E BUSCH BLVD SUITE B, TAMPA, FL, 33617
G16000038813 J-LO BEAUTY SUPPLY EXPIRED 2016-04-17 2021-12-31 - 1400 49TH ST S, GULFPORT, FL, 33707
G16000026904 J-LO BEAUTY SUPPLY EXPIRED 2016-03-14 2021-12-31 - 10065 E ADAMO DR, TAMPA, FL, 33619
G15000124750 J-LO BEAUTY SUPPLY EXPIRED 2015-12-10 2020-12-31 - 2285 EAST BEARSS AVE, TAMPA, FL, 33613
G14000090094 J-LO BEAUTY SUPPLY EXPIRED 2014-09-03 2019-12-31 - 11607 NORTH 15TH STREET, TAMPA, FL, 33612
G08011900107 VIBE BEAUTY SUPPLY EXPIRED 2008-01-11 2013-12-31 - 7220 RIVER FOREST LN, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4958 E BUSCH BLVD, STE B, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-04-29 4958 E BUSCH BLVD, STE B, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 10926 FLINT ESTATES DR, THONOTOSASSA, FL 33592 -
REGISTERED AGENT NAME CHANGED 2002-03-06 YOUSEF, HAITHAM -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859197108 2020-04-14 0455 PPP 17307 Livingston Avenue, Lutz, FL, 33559
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50358.9
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State