Search icon

FRESH ZONE III, INC. - Florida Company Profile

Company Details

Entity Name: FRESH ZONE III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH ZONE III, 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: 18 Mar 2011 (14 years ago)
Document Number: P11000027545
FEI/EIN Number 371625774

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

Address: 800 N. FEDERAL HWY, POMPANO BEACH, FL, 33062
Mail Address: 800 N. FEDERAL HWY, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEARMAS OSCAR President 14906 SW 37TH STREET, DAVIE, FL, 33331
DEARMAS OSCAR Director 14906 SW 37TH STREET, DAVIE, FL, 33331
DEARMAS OSCAR Treasurer 14906 SW 37TH STREET, DAVIE, FL, 33331
DOBRAVOLSKIS TIMOTHY Vice President 14906 S.W. 37TH ST., DAVIE, FL, 33331
DOBRAVOLSKIS TIMOTHY Secretary 14906 S.W. 37TH ST., DAVIE, FL, 33331
DIAZ MARTIN Vice President 14906 SW 37TH STREET, DAVIE, FL, 33331
DE ARMAS OSCAR Agent 14906 S.W. 37TH ST., DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026238 ZONA FRESCA ACTIVE 2014-03-14 2029-12-31 - C/O FRESH ZONE IV, INC., 1331 SE 17TH ST., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 800 N. FEDERAL HWY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-02-10 800 N. FEDERAL HWY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2012-02-10 DE ARMAS, OSCAR -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 14906 S.W. 37TH ST., DAVIE, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487467104 2020-04-14 0455 PPP Fresh Zone III Inc 800 N Federal Hwy, Pompano, FL, 33062
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79354.92
Loan Approval Amount (current) 79354.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 17
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79891.92
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State