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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5589847701 | 2020-05-01 | 0455 | PPP | 4250 DOW RD STE 301, MELBOURNE, FL, 32934-9275 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2239048308 | 2021-01-20 | 0455 | PPS | 733 North Dr Ste E, Melbourne, FL, 32934-9234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State