Search icon

ZIGMUND BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ZIGMUND BUILDERS, 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: 13 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: P13000014749
FEI/EIN Number 46-2043291

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

Mail Address: 120 Westover Drive, MELBOURNE, FL, 32904, US
Address: 120 WESTOVER DRIVE, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Stephen President 120 Westover Drive, Melbourne, FL, 32904
Greer Charlie Vice President 120 WESTOVER DRIVE, MELBOURNE, FL, 32904
CRAWFORD STEPHEN M Agent 120 WESTOVER DRIVE, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112522 ZIGMUND BUILDERS & ROOFING ACTIVE 2018-10-17 2028-12-31 - 120 WESTOVER DRIVE, WEST MELBOURNE, FL, 32904
G15000004484 BELLA CUSTOM BUILDERS EXPIRED 2015-01-13 2020-12-31 - 255 W LAILA DRIVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 120 WESTOVER DRIVE, MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 120 WESTOVER DRIVE, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2024-02-09 120 WESTOVER DRIVE, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2023-09-05 CRAWFORD, STEPHEN M -
AMENDMENT 2021-10-20 - -
AMENDMENT 2020-06-05 - -
AMENDMENT 2019-08-19 - -
AMENDMENT 2017-11-27 - -

Court Cases

Title Case Number Docket Date Status
KGSM, LLC VS ZIGMUND BUILDERS, INC. D/B/A ZIGMUND BUILDERS AND ROOFING, INC., STEPHEN M. CRAWFORD REGISTERED AGENT AND PRESIDENT, JOSEPH GUAY, VICE PRESIDENT AND CDA SOLUTIONS, INC. 5D2018-3692 2018-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-035321-X

Parties

Name KGSM, LLC
Role Appellant
Status Active
Representations KEITH L. GROSS
Name JOSEPH GUAY
Role Appellee
Status Active
Name CDA SOLUTIONS, INC.
Role Appellee
Status Active
Name ZIGMUND BUILDERS AND ROOFING, INC.
Role Appellee
Status Active
Name ZIGMUND BUILDERS, INC.
Role Appellee
Status Active
Representations David F. Disston, Ryan Williams
Name STEPHEN M. CRAWFORD
Role Appellee
Status Active
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE.
Docket Date 2019-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ZIGMUND BUILDERS, INC.
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 12/10 ORDER
On Behalf Of KGSM, LLC
Docket Date 2018-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE A BRF STATEMENT W/IN 10 DAYS...
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZIGMUND BUILDERS, INC.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/18
On Behalf Of KGSM, LLC
Docket Date 2018-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2023-09-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-16
Amendment 2021-10-20
ANNUAL REPORT 2021-02-18
Amendment 2020-06-05
ANNUAL REPORT 2020-01-31
Amendment 2019-08-19
ANNUAL REPORT 2019-01-28

USAspending Awards / Financial Assistance

Date:
2022-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-23
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:
102165.00
Total Face Value Of Loan:
102165.00
Date:
2020-05-03
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:
101487.00
Total Face Value Of Loan:
101487.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101487
Current Approval Amount:
101487
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102348.94
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102165
Current Approval Amount:
102165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102747.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State