Search icon

ZEN AMERICA INC. - Florida Company Profile

Company Details

Entity Name: ZEN AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEN AMERICA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2006 (19 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P06000128226
FEI/EIN Number 743193191

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

Address: 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL, 32643, US
Mail Address: 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODI SHREYA President 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL, 32643
MODI PRAHARSH P Vice President 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL, 32643
DESAI ANKUR N Secretary 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL, 32643
Modi Praharsh P Agent 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL, 32643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125930 STOP & SHOP # 5 EXPIRED 2017-11-15 2022-12-31 - 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-03-31 Modi, Praharsh P -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2013-04-25 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL 32643 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL 32643 -
MERGER 2009-06-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000097511

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000780125 TERMINATED 1000000396516 ALACHUA 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-10-01
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7983947105 2020-04-14 0491 PPP 18501 NW COUNTY ROAD 236, HIGH SPRINGS, FL, 32643
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGH SPRINGS, ALACHUA, FL, 32643-0001
Project Congressional District FL-03
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32813.42
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State