Search icon

ZIEG HOSPITALITY OF JACKSONVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZIEG HOSPITALITY OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2005 (20 years ago)
Document Number: P05000168188
FEI/EIN Number 204004324
Address: 9840 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246
Mail Address: 1900 SW 60TH AVE., OCALA, FL, 34474
ZIP code: 32246
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBRENNER HAROLD Z Director 1 STEINBRENNER DR, TAMPA, FL, 33614
STEIMLE DONALD A Director 1900 SW 60TH AVE., OCALA, FL, 34474
SHANNON JEFFREY C Agent 2025 E. 7th Avenue, TAMPA, FL, 33605

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHAEL MACCALLUM
User ID:
P2494107
Trade Name:
ZIEG HOSPITALITY OF JACKSONVILLE, INC

Unique Entity ID

Unique Entity ID:
KRQVK6X67BU1
CAGE Code:
8PXX6
UEI Expiration Date:
2026-07-21

Business Information

Doing Business As:
ZIEG HOSPITALITY OF JACKSONVILLE, INC
Activation Date:
2025-07-25
Initial Registration Date:
2020-08-12

Commercial and government entity program

CAGE number:
8PXX6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-01
CAGE Expiration:
2030-07-25
SAM Expiration:
2025-07-25

Contact Information

POC:
MICHAEL MACCALLUM
Corporate URL:
http://www.hoteldeerwoodpark.com

Legal Entity Identifier

LEI Number:
549300VYPQ8VL1G1SZ43

Registration Details:

Initial Registration Date:
2020-02-17
Next Renewal Date:
2021-02-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07156900368 HOTEL INDIGO ACTIVE 2007-06-05 2027-12-31 - 1900 SW 60TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2025 E. 7th Avenue, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 9840 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2006-04-27 9840 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
244720.00
Total Face Value Of Loan:
244720.00
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:
157905.00
Total Face Value Of Loan:
157905.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$244,720
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,115.26
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $244,720
Jobs Reported:
29
Initial Approval Amount:
$157,905
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,694.72
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $157,905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State