Search icon

ZENODRO HOMES, INC. - Florida Company Profile

Company Details

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

ZENODRO HOMES, 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: 14 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2010 (15 years ago)
Document Number: P05000023376
FEI/EIN Number 202411984

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

Address: 17532 Hidden Forest Dr, Clermont, FL, 34714, US
Mail Address: 17532 Hidden Forest Dr, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZENODRO HOMES, INC RETIREMENT TRUST 2023 202411984 2024-07-30 ZENODRO HOMES, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 541600
Sponsor’s telephone number 4078314600
Plan sponsor’s address 17532 HIDDEN FOREST DRIVE, CLERMONT, FL, 34714

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ORDONEZ LUSANT President 2212 Soaring Eagle Place, Lake Mary, FL, 32746
ORDONEZ LUSANT Agent 2212 Soaring Eagle Place, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 17532 Hidden Forest Dr, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2022-04-09 17532 Hidden Forest Dr, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 2212 Soaring Eagle Place, Lake Mary, FL 32746 -
REINSTATEMENT 2010-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344777362 0420600 2020-06-08 17534 BLESSING DRIVE, CLERMONT, FL, 34714
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-06-08
Case Closed 2020-07-24

Related Activity

Type Referral
Activity Nr 1583773
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-06-09
Current Penalty 1446.0
Initial Penalty 2892.0
Final Order 2020-07-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 9:00 A.M. on April 27, 2020, at 17534 Blessing Drive, Clermont, FL, an employee suffered a work- related amputation. The employer was aware of the amputation in the morning of April 27, 2020. The employer notified OSHA on May 04, 2020 at 1:30 P.M. of the amputation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4914107201 2020-04-27 0491 PPP 942 INTERNATIONAL PKWY, LAKE MARY, FL, 32746
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 325992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118110.59
Forgiveness Paid Date 2021-03-10
6392018402 2021-02-10 0491 PPS 942 International Pkwy, Lake Mary, FL, 32746-5219
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5219
Project Congressional District FL-07
Number of Employees 11
NAICS code 325992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117719.19
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State