Search icon

ZOMANO CAFES, INC. - Florida Company Profile

Company Details

Entity Name: ZOMANO CAFES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOMANO CAFES, 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: 11 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: P07000067851
FEI/EIN Number 260296371

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

Address: 1790 HIGHWAY A1A, SATELLITE BEACH, FL, 32937, US
Mail Address: 1790 HIGHWAY A1A, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANOJKOVSKI ZORAN President 7981 Old Tramway Dr, Melbourne, FL, 32940
STANOJKOVSKI ZORAN Agent 1790 Highway AIA, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049196 CUIZINE RESTAURANT & LOUNGE EXPIRED 2015-05-18 2020-12-31 - 30 TRADEWINDS DRIVE, INDIAN HARBOUR BEACH, FL, 32937
G08280700027 THE PALM CAFE EXPIRED 2008-10-06 2013-12-31 - 301 TRADEWINDS DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 1790 Highway AIA, Ste 105-108, Satellite Beach, FL 32937 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 STANOJKOVSKI, ZORAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-19 1790 HIGHWAY A1A, SUITE 105-108, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2015-08-19 1790 HIGHWAY A1A, SUITE 105-108, SATELLITE BEACH, FL 32937 -
AMENDMENT 2015-08-19 - -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000777605 ACTIVE 1000001021345 BREVARD 2024-12-03 2044-12-11 $ 24,942.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000144562 TERMINATED 1000000882148 BREVARD 2021-03-26 2041-03-31 $ 11,825.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000021028 TERMINATED 1000000854482 BREVARD 2020-01-06 2040-01-08 $ 7,092.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000637999 TERMINATED 1000000841183 BREVARD 2019-09-18 2039-09-25 $ 16,757.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000017707 TERMINATED 1000000767938 BREVARD 2018-01-04 2038-01-10 $ 16,800.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000469944 TERMINATED 1000000718550 BREVARD 2016-07-29 2036-08-04 $ 18,161.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15001036959 TERMINATED 1000000690161 BREVARD 2015-08-06 2035-12-04 $ 2,839.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4649457210 2020-04-27 0455 PPP 1790 Highway A1A, Satellite Beach, FL, 32937
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Beach, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27677.71
Forgiveness Paid Date 2021-02-12
2835468301 2021-01-21 0455 PPS 1790 Highway A1A Ste 108, Satellite Beach, FL, 32937-5446
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88263
Loan Approval Amount (current) 88263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Beach, BREVARD, FL, 32937-5446
Project Congressional District FL-08
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88895.55
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State