Search icon

ZAPATA GROUP, INC - Florida Company Profile

Company Details

Entity Name: ZAPATA GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAPATA GROUP, 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P08000073341
FEI/EIN Number 263118571

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

Address: 7 OLD KINGS RD N, UNIT 16, PALM COAST, FL, 32137
Mail Address: 18 FORGE LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LCI TAXES Agent 406 E. MOODY BLVD., BUNNELL, FL, 32110
ZAPATA ROSALBA President 18 FORGE LANE, PALM COAST, FL, 32137
Zapata Ramiro President 7 Old Kings Road N., Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301700025 SUB-BASE & BAGEL PLACE EXPIRED 2008-10-27 2013-12-31 - 7 OLD KINGS RD NORTH #16, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 406 E. MOODY BLVD., P.O. Box 1711, BUNNELL, FL 32110 -
REINSTATEMENT 2014-09-29 - -
CHANGE OF MAILING ADDRESS 2014-09-29 7 OLD KINGS RD N, UNIT 16, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2014-09-29 LCI TAXES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 7 OLD KINGS RD N, UNIT 16, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961538710 2021-04-08 0491 PPS 7 Old Kings Rd Ste 16, Palm Coast, FL, 32137-8229
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15806
Loan Approval Amount (current) 15806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8229
Project Congressional District FL-06
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16016.89
Forgiveness Paid Date 2022-08-29
5884617400 2020-05-13 0491 PPP 7 Old Kings Road N. Unit-16, Palm Coast, FL, 32137-8229
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8229
Project Congressional District FL-06
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11313.53
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State