Search icon

ZENITH FINANCIAL NETWORK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ZENITH FINANCIAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZENITH FINANCIAL NETWORK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2012 (13 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: P12000086912
FEI/EIN Number 46-1189750

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

Address: 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433, US
Mail Address: 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-378-040
State:
ALABAMA
Type:
Headquarter of
Company Number:
20131590600
State:
COLORADO
Type:
Headquarter of
Company Number:
1121765
State:
CONNECTICUT

Key Officers & Management

Name Role Address
SIWIEC DAVID Director 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433
SIWIEC DAVID Agent 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042662 NATIONAL PAYMENT CENTER ACTIVE 2020-04-17 2025-12-31 - 1489 W PALMETTO PARK RD, STE 360, BOCA RATON, FL, 33486
G19000100355 NORTHSTAR SOLUTIONS EXPIRED 2019-09-12 2024-12-31 - 1489 W PALMETTO PARK RD, STE 360, BOCA RATON, FL, 33486
G18000057521 SOUTH POINT RECOVERY GROUP EXPIRED 2018-05-10 2023-12-31 - 1489 W PALMETTO PARK RD, STE 360, BOCA RATON, FL, 33486
G18000054267 SRG ASSOCIATES EXPIRED 2018-05-01 2023-12-31 - 1489 W PALMETTO PARK RD, SUITE 360, BOCA RATON, FL, 33486
G17000026597 ZFN PROCESSING EXPIRED 2017-03-13 2022-12-31 - 1489 W PALMETTO PARK RD, STE 360, BOCA RATON, FL, 33486
G13000071157 ZFN AND ASSOCIATES EXPIRED 2013-07-16 2018-12-31 - 1489 W PALMETTO PARK RD, STE 360, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 7050 W PALMETTO PARK RD, #15-239, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 7050 W PALMETTO PARK RD, #15-239, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-02-06 7050 W PALMETTO PARK RD, #15-239, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2016-03-02 SIWIEC, DAVID -
AMENDMENT 2013-08-08 - -
AMENDMENT 2012-12-07 - -
AMENDMENT 2012-11-13 - -
AMENDMENT 2012-10-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
158209.00
Total Face Value Of Loan:
149877.00
Date:
2020-06-17
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:
55000.00
Total Face Value Of Loan:
245400.00
Date:
2020-04-16
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:
174000.00
Total Face Value Of Loan:
174000.00

CFPB Complaint

Date:
2023-11-08
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2016-07-13
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2015-05-01
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent provided
Date:
2014-11-18
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-07-04
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158209
Current Approval Amount:
149877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150738.79
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174000
Current Approval Amount:
174000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175947.83

Date of last update: 01 Jun 2025

Sources: Florida Department of State