Search icon

ZENITH BUSINESS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZENITH BUSINESS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2011 (15 years ago)
Document Number: P11000004315
FEI/EIN Number 274546836
Address: 4601 Country Hills Dr, Tampa, FL, 33624, US
Mail Address: P O BOX 340249, TAMPA, FL, 33694
ZIP code: 33624
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORAM DALE A President P O BOX 340249, TAMPA, FL, 33694
CORAM SANDRA L Vice President P O BOX 340249, TAMPA, FL, 33694
CORAM DALE A Secretary P O BOX 340249, TAMPA, FL, 33694
CORAM SANDRA L Treasurer P O BOX 340249, TAMPA, FL, 33694
CORAM SANDRA L Agent 4601 Country Hills Dr, Tampa, FL, 33624

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DALE CORAM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2924946
Trade Name:
GENESIS DIVERSIFIED SERVICES

Unique Entity ID

Unique Entity ID:
N8F8EQP4E2M3
CAGE Code:
9DYQ9
UEI Expiration Date:
2025-09-11

Business Information

Doing Business As:
GENESIS DIVERSIFIED SERVICES
Activation Date:
2024-09-13
Initial Registration Date:
2022-10-22

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068240 ZENITH BUSINESS GROUP INC ACTIVE 2018-06-14 2028-12-31 - 4601 COUNTRY HILLS DR, TAMPA, FL, 33624
G11000006564 GENESIS DIVERSIFIED SERVICES ACTIVE 2011-01-14 2027-12-31 - PO BOX 340249, TAMPA, FL, 33694

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-01 CORAM, SANDRA L -
CHANGE OF PRINCIPAL ADDRESS 2018-07-15 4601 Country Hills Dr, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-15 4601 Country Hills Dr, Tampa, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000176711 TERMINATED 1000000738430 HILLSBOROU 2017-03-22 2037-03-30 $ 1,199.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
ZENITH BUSINESS GROUP, INC. D/ B/ A GENESIS DIVERSIFIED SERVICES VS CONTRACTORS REPORTING SERVICE, INC. 2D2023-0363 2023-02-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-105068

Parties

Name D/ B/ A GENESIS DIVERSIFIED SERVICES
Role Appellant
Status Active
Name ZENITH BUSINESS GROUP, INC.
Role Appellant
Status Active
Representations STEVEN R. MEDENDORP, ESQ.
Name CONTRACTORS REPORTING SERVICE, INC.
Role Appellee
Status Active
Representations DAVID J. PLANTE, ESQ.
Name HON. LESLIE K. SCHULTZ - KIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ZENITH BUSINESS GROUP, INC.
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order. To the extent the parties areengaged in settlement discussions, future motions may take the form of a motion to holdthis appeal in abeyance which the court may consider granting for a limited period oftime.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZENITH BUSINESS GROUP, INC.
Docket Date 2023-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHULTZ-KIN - 136 PAGES - REDACTED
Docket Date 2023-03-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 20, 2023, order to show cause is hereby discharged.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ZENITH BUSINESS GROUP, INC.
Docket Date 2023-03-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING MOTION TO DISMISS
On Behalf Of ZENITH BUSINESS GROUP, INC.
Docket Date 2023-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice
Docket Date 2023-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ZENITH BUSINESS GROUP, INC.
Docket Date 2023-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-15
ANNUAL REPORT 2018-04-22
AMENDED ANNUAL REPORT 2017-10-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
210440.00
Total Face Value Of Loan:
210440.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-28
Type:
Referral
Address:
1719 CLEMENT RD, LUTZ, FL, 33549
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$210,440
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$212,954.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $198,140
Utilities: $500
Rent: $11,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State