Search icon

ALBERT VAN ZYL USA, INC. - Florida Company Profile

Company Details

Entity Name: ALBERT VAN ZYL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT VAN ZYL USA, 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: 13 Nov 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000093504
FEI/EIN Number 271329197

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

Address: 102 E College Ave, Friendsville, TN, 37737, US
Mail Address: 102 E College Ave, Friendsville, TN, 37737, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ZYL ALBERTUS J President 102 E College Ave, Friendsville, TN, 37737
VAN ZYL ALBERTUS J Director 102 E College Ave, Friendsville, TN, 37737
ALBERT VAN ZYL Agent 6220 SW 16th Street, North Lauderdale, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068179 MAXAL MARINE EXPIRED 2017-06-21 2022-12-31 - PO BOX 880011, BOCA RATON, FL, 33488-0011
G15000078394 CAMOCORP EXPIRED 2015-07-29 2020-12-31 - PO BOX 880011, BOCA RATON, FL, 33488
G15000047731 BATELEUR GUNS & AMMO ACTIVE 2015-05-13 2025-12-31 - 127 MANSFIELD D, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6220 SW 16th Street, North Lauderdale, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 102 E College Ave, Friendsville, TN 37737 -
CHANGE OF MAILING ADDRESS 2021-02-04 102 E College Ave, Friendsville, TN 37737 -
AMENDMENT 2019-08-07 - -
REGISTERED AGENT NAME CHANGED 2014-01-21 ALBERT, VAN ZYL -
REINSTATEMENT 2011-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
Amendment 2019-08-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-26

USAspending Awards / Financial Assistance

Date:
2020-12-30
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:
6800.00
Total Face Value Of Loan:
6800.00
Date:
2020-05-03
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:
17335.00
Total Face Value Of Loan:
17335.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17335
Current Approval Amount:
17335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17458.48

Date of last update: 02 Jun 2025

Sources: Florida Department of State