Search icon

ZELAYA REAL PAINTING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZELAYA REAL PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2016 (9 years ago)
Document Number: P12000015807
FEI/EIN Number 462850695
Address: 8292 stelling drive, JACKSONVILLE, FL, 32244, US
Mail Address: 8292 stelling drive, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA VICTOR F Director 8292 stelling drive, JACKSONVILLE, FL, 32244
Zelaya VICTOR F President 8292 stelling drive, JACKSONVILLE, FL, 32244
Zelaya VICTOR F Vice President 8292 stelling drive, JACKSONVILLE, FL, 32244
Zelaya VICTOR F Secretary 8292 stelling drive, JACKSONVILLE, FL, 32244
Zelaya VICTOR F Treasurer 8292 stelling drive, JACKSONVILLE, FL, 32244
ZELAYA VICTOR f Agent 8292 stelling drive, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 8292 stelling drive, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 8292 stelling drive, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2019-01-09 8292 stelling drive, JACKSONVILLE, FL 32244 -
AMENDMENT AND NAME CHANGE 2016-06-28 ZELAYA REAL PAINTING INC. -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2013-02-22 ELY'S PAINTING, INC -
REGISTERED AGENT NAME CHANGED 2013-02-21 ZELAYA, VICTOR f. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000192555 TERMINATED 1000000650579 DUVAL 2015-01-29 2035-02-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-06
Amendment and Name Change 2016-06-28
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
6600.00
Total Face Value Of Loan:
6600.00
Date:
2020-06-16
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,600
Date Approved:
2020-07-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $6,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State