Search icon

ZOEMACSKY, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZOEMACSKY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2015 (11 years ago)
Document Number: P12000094082
FEI/EIN Number 461358435
Address: 5501 PALMER CROSSING CIRCLE, SARASOTA, FL, 34233
Mail Address: 5501 PALMER CROSSING CIRCLE, SARASOTA, FL, 34233, US
ZIP code: 34233
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSKI THOMAS L President 4995 ASHLEY PARKWAY, SARASOTA, FL, 34241
Koski Thomas L Agent 4995 ASHLEY PARKWAY, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064471 CAFE BARBOSSO ACTIVE 2016-06-30 2026-12-31 - 5501 PALMER CROSSING CIRCLE, SARASOTA, FL, 34233
G16000064027 ZOEMACSKY, INC ACTIVE 2016-06-29 2026-12-31 - 5501 PALMER CROSSING CIRCLE, SARASOTA, FL, 34233
G15000111357 COSIMO'S EXPIRED 2015-11-02 2020-12-31 - 5501 PALMER CROSSING CIRCLE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-29 5501 PALMER CROSSING CIRCLE, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 4995 ASHLEY PARKWAY, SARASOTA, FL 34241 -
REGISTERED AGENT NAME CHANGED 2016-01-29 Koski, Thomas Lane -
REINSTATEMENT 2015-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001078605 TERMINATED 1000000697871 SARASOTA 2015-10-22 2035-12-04 $ 2,291.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001138550 TERMINATED 1000000636357 SARASOTA 2014-07-03 2034-12-17 $ 8,891.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001775049 TERMINATED 1000000550758 SARASOTA 2013-10-31 2033-12-26 $ 10,882.17 STATE OF FLORIDA0059780

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-29

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:
200032.00
Total Face Value Of Loan:
200032.00
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:
200032.00
Total Face Value Of Loan:
200032.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$200,032
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,278.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,000
Utilities: $25,032
Rent: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State