Search icon

ZELCA INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: ZELCA INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZELCA INVESTMENTS 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: 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: 15 Mar 2010 (15 years ago)
Document Number: P10000022499
FEI/EIN Number 272121823

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

Address: 20 N Orange Ave, Ste 1100, Orlando, FL, 32801, US
Mail Address: 20 N Orange Ave, Ste 1100, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGDEEV ANDREI President 20 N Orange Ave, Orlando, FL, 32801
SAGDEEV ANDREI Agent 20 N Orange Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-25 20 N Orange Ave, Ste 1100, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-07-25 20 N Orange Ave, Ste 1100, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 20 N Orange Ave, Ste 1100, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4121207305 2020-04-29 0491 PPP 1432 W Yale Street, Orlando, FL, 32804
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6982
Loan Approval Amount (current) 6982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7055.12
Forgiveness Paid Date 2021-05-12
9342308401 2021-02-16 0491 PPS 1432 W Yale St, Orlando, FL, 32804-5639
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6983
Loan Approval Amount (current) 6983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-5639
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7058.38
Forgiveness Paid Date 2022-03-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State