Search icon

ZNOSKO & REAS, P.A. - Florida Company Profile

Company Details

Entity Name: ZNOSKO & REAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZNOSKO & REAS, P.A. 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: 13 Jul 2005 (20 years ago)
Document Number: P05000098306
FEI/EIN Number 203095027

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

Address: 4798 New Broad Street, Suite 250, ORLANDO, FL, 32814, US
Mail Address: P.O. Box 4428, ORLANDO, FL, 32802, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAS WANDA M Vice President 4798 New Broad Street, ORLANDO, FL, 32814
REAS WANDA M Agent 4798 New Broad Street, ORLANDO, FL, 32814
ZNOSKO GERALD F President 4798 New Broad Street, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4798 New Broad Street, Suite 250, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 4798 New Broad Street, Suite 250, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2017-01-10 4798 New Broad Street, Suite 250, ORLANDO, FL 32814 -

Court Cases

Title Case Number Docket Date Status
JEAN DOMINIQUE MORANCY, Appellant(s) v. GERALD FRANCIS ZNOSKO, et al., Appellee(s). 4D2024-1193 2024-05-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-021874

Parties

Name Jean Dominique Morancy
Role Appellant
Status Active
Name Gerald Francis Znosko
Role Appellee
Status Active
Representations Gerald Francis Znosko, Angela Lynn Lambiase, Wanda M. Reas
Name ZNOSKO & REAS, P.A.
Role Appellee
Status Active
Name Angela Lynn Lambiase
Role Appellee
Status Active
Name Wanda M. Reas
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that the Appellant's August 5, 2024 request for oral argument is denied.
View View File
Docket Date 2024-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-09
Type Record
Subtype Appendix
Description ***Supplemental*** Appendix
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jean Dominique Morancy
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that Appellees' July 2, 2024 motion to accept corrected answer brief and appendix to the answer brief as timely filed is granted. The corrected answer brief and appendix to the answer brief are deemed timely filed as of the date of this order.
View View File
Docket Date 2024-07-03
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Amended Answer Brief
Docket Date 2024-07-03
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
View View File
Docket Date 2024-07-02
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description NOTICE OF RELATED CASES
Docket Date 2024-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Jean Dominique Morancy
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-12-02
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2024-08-08
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORDERED that within ten (10) days of service of this order, appellant shall file a supplemental appendix containing the complaint filed on December 1, 2023, and the motions to dismiss filed on February 8, 2024. Failure to provide an adequate record may result in affirmance pursuant to Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
View View File
Docket Date 2024-05-17
Type Order
Subtype Nonfinal Appeals
Description ORDERED sua sponte that the court determines that this appeal seeks review of a nonfinal order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268688504 2021-03-09 0491 PPS 4798 New Broad St, Orlando, FL, 32814-6436
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151914
Loan Approval Amount (current) 151914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6436
Project Congressional District FL-10
Number of Employees 15
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153420.48
Forgiveness Paid Date 2022-03-03
3040527104 2020-04-11 0491 PPP 1111 E. Amelia Street, ORLANDO, FL, 32803-5327
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159100
Loan Approval Amount (current) 130600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32803-5327
Project Congressional District FL-10
Number of Employees 13
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131891.49
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State