Search icon

ZETA JAX, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZETA JAX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2013 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: P13000001470
FEI/EIN Number 46-1708110
Address: 2440 MAYPORT ROAD, # 7, JACKSONVILLE, FL, 32233, US
Mail Address: 228 E FORSYTH ST, JACKSONVILLE, FL, 32202, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDELOO MARK President 691 N. 1ST STREET, JACKSONVILLE BEACH, FL, 32250
VANDELOO MARK Treasurer 691 N. 1ST STREET, JACKSONVILLE BEACH, FL, 32250
VANDELOO MARK Director 691 N. 1ST STREET, JACKSONVILLE BEACH, FL, 32250
JACOBS SYLVIA Agent 2440 MAYPORT ROAD, JACKSONVILLE, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064500 RUBY BEACH BREWING ACTIVE 2018-06-01 2028-12-31 - 228 E FORSYTH, JACKSONVILLE, FL, 32202
G13000002628 ZETA EXPIRED 2013-01-08 2018-12-31 - PO BOX 330108, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-12 2440 MAYPORT ROAD, # 7, JACKSONVILLE, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 2440 MAYPORT ROAD, # 7, JACKSONVILLE, FL 32233 -
REGISTERED AGENT NAME CHANGED 2019-04-16 JACOBS, SYLVIA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 2440 MAYPORT ROAD, # 7, JACKSONVILLE, FL 32233 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
46172.00
Total Face Value Of Loan:
46172.00
Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,172
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,172
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,829.95
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $46,170
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$60,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,088.33
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $60,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State