Search icon

ZETTO, INC. - Florida Company Profile

Company Details

Entity Name: ZETTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZETTO, 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: 23 Jun 2011 (14 years ago)
Document Number: P11000058646
FEI/EIN Number 452601813

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

Mail Address: 19148 CHERRY ROSE CIR, LUTZ, FL, 33558, US
Address: 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUANNES JOSEPH B President 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615
MOUANNES JOSEPH B Secretary 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615
MOUANNES JOSEPH B Treasurer 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615
MOUANNES JOSEPH B Director 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615
MOUANNES JOSEPH Agent 19148 CHERRY ROSE CIR, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069215 7-ELEVEN STORE #33018A EXPIRED 2011-07-11 2016-12-31 - 8305 W HILLSBOROUGH AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-28 8305 WEST HILLSBOROUGH AVE, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 19148 CHERRY ROSE CIR, LUTZ, FL 33558 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000029612 TERMINATED 1000000399484 HILLSBOROU 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152617303 2020-04-29 0455 PPP 8305 W Hillsborough Ave, TAMPA, FL, 33615-3805
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62705
Loan Approval Amount (current) 62705
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33615-3805
Project Congressional District FL-14
Number of Employees 13
NAICS code 447110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63269.34
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State