Search icon

ZONA & ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZONA & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2002 (23 years ago)
Date of dissolution: 23 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: P02000049918
FEI/EIN Number 043628851
Address: 2600 BELFORT ROAD, JACKSONVILLE, FL, 32216
Mail Address: 2600 BELFORT ROAD, JACKSONVILLE, FL, 32216
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blake Michael Vice President 2600 BELFORT ROAD, JACKSONVILLE, FL, 32216
Neal Christopher Vice President 2600 BELFORT ROAD, JACKSONVILLE, FL, 32216
ZONA JOHN I President 2600 BELFORT ROAD, JACKSONVILLE, FL, 32216
JOHN ZONA III Agent 2600 BELFORT ROAD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003074 BLAKE, NEAL AND ZONA ARCHITECTURE ACTIVE 2021-01-07 2026-12-31 - 2600 BELFORT ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000036007. CONVERSION NUMBER 900000212309
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2600 BELFORT ROAD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2012-04-10 2600 BELFORT ROAD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2012-04-10 JOHN ZONA III -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 2600 BELFORT ROAD, JACKSONVILLE, FL 32216 -
AMENDED AND RESTATEDARTICLES 2002-07-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
68750.00
Total Face Value Of Loan:
68750.00
Date:
2012-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$68,750
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,171.92
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $68,750
Jobs Reported:
7
Initial Approval Amount:
$85,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,716.77
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $85,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State