Search icon

TRIUMPH STAFFING ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIUMPH STAFFING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2011 (15 years ago)
Document Number: P00000098016
FEI/EIN Number 651048136
Address: 1165 Hatteras Lane, Hollywood, FL, 33019, US
Mail Address: 1165 Hatteras Lane, Hollywood, FL, 33019, US
ZIP code: 33019
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIKOWITZ WARREN President 1165 Hatteras Lane, Hollywood, FL, 33019
ZEIKOWITZ BENSON Secretary 1165 Hatteras Lane, Hollywood, FL, 33019
ZEIKOWITZ BENSON Treasurer 1165 Hatteras Lane, Hollywood, FL, 33019
ZEIKOWITZ WARREN S Agent 1165 Hatteras Lane, Hollywood, FL, 33019

Form 5500 Series

Employer Identification Number (EIN):
651048136
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079006 TRIUMPH PROFESSIONAL STAFFING ACTIVE 2014-07-31 2029-12-31 - 1165 HATTERAS LANE, HOLLYWOOD, FL, 33019
G08207700046 TRIUMPH PROFESSIONAL STAFFING EXPIRED 2008-07-25 2013-12-31 - 100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1165 Hatteras Lane, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-06-30 1165 Hatteras Lane, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1165 Hatteras Lane, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2012-04-20 ZEIKOWITZ, WARREN S -
AMENDMENT 2011-01-11 - -
AMENDMENT 2005-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
405485.00
Total Face Value Of Loan:
405485.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$350,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$353,820.83
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $350,000
Jobs Reported:
74
Initial Approval Amount:
$405,485
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$409,314.58
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $405,480
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State