Search icon

ZEENY CREATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ZEENY CREATIONS, 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: 07 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Jul 2007 (18 years ago)
Document Number: P05000034433
FEI/EIN Number 550891886

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

Address: 1700 W INT'L SPEEDWAY BLVD, KK-20, DAYTONA BEACH, FL, 32114
Mail Address: 1700 W INT'L SPEEDWAY BLVD, KK-20, DAYTONA BEACH, FL, 32114
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURNITUREWALA SHAKEEL I President 1700 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
FURNITUREWALA SHAKEEL I Secretary 1700 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
FURNITUREWALA SHAKEEL I Treasurer 1700 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
FURNITUREWALA SHAKEEL I Director 1700 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
FURNITUREWALA SHAKEEL I Agent 1700 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142650 DOLLAR ATTIC EXPIRED 2009-08-04 2014-12-31 - 1700 W INTERNATIONAL SPEEDWAY, SUITE KK20, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 1700 W INT'L SPEEDWAY BLVD, KK-20, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2009-04-11 1700 W INT'L SPEEDWAY BLVD, KK-20, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-11 1700 W INT'L SPEEDWAY BLVD, KK-20, DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2007-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001669580 TERMINATED 13-17584 CC05 COUNTY COURT IN DADE COUNTY 2013-10-07 2018-11-15 $11,062.04 MADISON ACQUISITIONS CORP., PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J13001211326 TERMINATED 1000000518964 VOLUSIA 2013-07-22 2033-08-02 $ 2,147.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001210781 TERMINATED 1000000518536 VOLUSIA 2013-07-22 2033-08-02 $ 1,277.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-27
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:
6187.50
Total Face Value Of Loan:
6187.50
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
328400.00
Date:
2020-04-29
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:
4062.50
Total Face Value Of Loan:
4062.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,187.5
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,254.19
Servicing Lender:
Surety Bank
Use of Proceeds:
Payroll: $6,186.5
Jobs Reported:
2
Initial Approval Amount:
$4,062.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,062.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,111.81
Servicing Lender:
Surety Bank
Use of Proceeds:
Payroll: $3,250
Rent: $812.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State