Search icon

JORGE ZORRILLA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JORGE ZORRILLA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE ZORRILLA, 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: 25 Aug 2008 (17 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P08000078717
FEI/EIN Number 263291948

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

Address: 509 S. CHICKASAW TRAIL, #185, ORLANDO, FL, 32825
Mail Address: 509 S. CHICKASAW TRAIL, #185, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORRILLA JORGE L Agent 509 S. CHICKASAW TRAIL, ORLANDO, FL, 32825
ZORRILLA JORGE L President 509 S. CHICKASAW TRAIL. #178, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 509 S. CHICKASAW TRAIL, #185, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2010-03-08 509 S. CHICKASAW TRAIL, #185, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 509 S. CHICKASAW TRAIL, #185, ORLANDO, FL 32825 -

Documents

Name Date
Voluntary Dissolution 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
2656.00
Total Face Value Of Loan:
2656.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
181200.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2656
Current Approval Amount:
2656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2691.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State