Search icon

ZING QUALITY FURNITURE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZING QUALITY FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (8 years ago)
Document Number: P09000084745
FEI/EIN Number 271115725
Address: 15495 TAMIAMI TRAIL NORTH, SUITE 107, NAPLES, FL, 34110, US
Mail Address: 15495 TAMIAMI TRAIL NORTH, SUITE 107, NAPLES, FL, 34110, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHLQUIST TIM President 14595 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
HOLLOWAY SCOTT Vice President 14595 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
271115725
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090171 ZING CASUAL LIVING ACTIVE 2015-09-01 2025-12-31 - 15495 TAMIAMI TRAIL NORTH, SUITE 107, NAPLES, FL, 34110
G15000090179 ZING PATIO FURNITURE ACTIVE 2015-09-01 2025-12-31 - 15495 TAMIAMI TRAIL NORTH, SUITE 107, NAPLES, FL, 34110
G09000165403 ZING QUALITY CLOSEOUTS EXPIRED 2009-10-15 2014-12-31 - 678 BALD EAGLE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 15495 TAMIAMI TRAIL NORTH, SUITE 107, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2010-04-29 15495 TAMIAMI TRAIL NORTH, SUITE 107, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-01-02
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
321875.00
Total Face Value Of Loan:
321875.00
Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
345605.00
Total Face Value Of Loan:
345605.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-11
Type:
Complaint
Address:
14651 JETPORT LOOP, FORT MYERS, FL, 33913
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$321,875
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$321,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$324,002.95
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $321,874
Jobs Reported:
27
Initial Approval Amount:
$345,605
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,823.43
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $280,000
Utilities: $25,605
Rent: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State