Search icon

ZEENAT NOORANI INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZEENAT NOORANI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2016 (9 years ago)
Date of dissolution: 21 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2024 (a year ago)
Document Number: P16000055538
FEI/EIN Number 81-3215684
Address: 2641 SW COLLEGE RD, OCALA, FL, 34471, US
Mail Address: 2641 SW COLLEGE RD, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTADYA ZEENAT President 5001 SW 41ST PL, OCALA, FL, 34474
KOTADYA ZEENAT Agent 5001 SW 41ST PL, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135024 CLASSIC CLEANERS 2 EXPIRED 2017-12-11 2022-12-31 - 2400 SE 36TH AVE, STE 104, OCALA, FL, 34471
G17000135029 CLASSIC CLEANERS 3 EXPIRED 2017-12-11 2022-12-31 - 2400 SE 36TH AVENUE, SUITE 104, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-21 - -
REGISTERED AGENT NAME CHANGED 2024-08-21 KOTADYA, ZEENAT -
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 5001 SW 41ST PL, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000523997 TERMINATED 1000000903924 MARION 2021-10-07 2041-10-13 $ 2,023.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-21
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23

USAspending Awards / Financial Assistance

Date:
2021-07-31
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:
-8479.00
Total Face Value Of Loan:
0.00
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:
37800.00
Total Face Value Of Loan:
37800.00
Date:
2020-05-07
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:
6320.00
Total Face Value Of Loan:
6320.00
Date:
2020-05-07
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:
6320.00
Total Face Value Of Loan:
6320.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,320
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,409.69
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State