Search icon

ZEUS SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: ZEUS SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEUS SYSTEM, 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: 02 May 2006 (19 years ago)
Document Number: P06000062380
FEI/EIN Number 562580430

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

Address: 517 BARONESS WAY, DELAND, FL, 32724, US
Mail Address: 517 BARONESS WAY, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA ANDRES President 517 BARONESS WAY, DELAND, FL, 32724
OJEDA ANDRES Agent 536 SUN VALLEY VILLAGE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-01 517 BARONESS WAY, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 517 BARONESS WAY, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 536 SUN VALLEY VILLAGE, 106, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2017-03-30 OJEDA, ANDRES -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777747305 2020-04-30 0491 PPP 536 SUN VALLEY VLG STE 106, ALTAMONTE SPRINGS, FL, 32714-4618
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-4618
Project Congressional District FL-07
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4021.23
Forgiveness Paid Date 2021-02-16
9299948409 2021-02-16 0491 PPS 536 Sun Valley Vlg Unit 106, Altamonte Springs, FL, 32714-4618
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5550
Loan Approval Amount (current) 5550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-4618
Project Congressional District FL-07
Number of Employees 1
NAICS code 541513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5539.68
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State