Search icon

ZORDA MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: ZORDA MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZORDA MANAGEMENT CORP. 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: 17 Aug 2009 (16 years ago)
Document Number: P09000069285
FEI/EIN Number 270859968

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

Address: 61 LONG POINT DRIVE, Amelia Island, FL, 32034, US
Mail Address: 61 LONG POINT DRIVE, Amelia Island, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMILT RONALD President 61 LONG POINT DRIVE, Amelia Islnd, FL, 32034
DEMILT RONALD Agent 61 LONG POINT DRIVE, Amelia Island, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 61 LONG POINT DRIVE, Amelia Island, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-01-04 61 LONG POINT DRIVE, Amelia Island, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 61 LONG POINT DRIVE, Amelia Island, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510077005 2020-04-09 0455 PPP 4468 BRYNWOOD DR, NAPLES, FL, 34119-8413
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122884
Servicing Lender Name Grand Bank
Servicing Lender Address 4200 E Skelly Dr, Ste 200, TULSA, OK, 74135-3206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-8413
Project Congressional District FL-26
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122884
Originating Lender Name Grand Bank
Originating Lender Address TULSA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41390.9
Forgiveness Paid Date 2021-04-01
1459508508 2021-02-18 0455 PPS 4468 Brynwood Dr, Naples, FL, 34119-8413
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122884
Servicing Lender Name Grand Bank
Servicing Lender Address 4200 E Skelly Dr, Ste 200, TULSA, OK, 74135-3206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-8413
Project Congressional District FL-26
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122884
Originating Lender Name Grand Bank
Originating Lender Address TULSA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41948.09
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State