Search icon

ZINGERS DELI TWO CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZINGERS DELI TWO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZINGERS DELI TWO CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000003050
FEI/EIN Number 82-4161062

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

Address: 20642 State Road 7, Boca Raton, FL, 33498, US
Mail Address: 20642 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULLO JOSEPH President 20642 State Road 7, Boca Raton, FL, 33498
GULLO JOSEPH Secretary 20642 State Road 7, Boca Raton, FL, 33498
GULLO JOSEPH Treasurer 20642 State Road 7, Boca Raton, FL, 33498
MARBIN EVAN R Agent 48 E. FLAGLER STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051943 ZINGER'S DELICATESSEN & RESTAURANT EXPIRED 2018-04-25 2023-12-31 - 7132 BERACASA WAY, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 20642 State Road 7, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2020-03-18 20642 State Road 7, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2020-03-18 MARBIN, EVAN R -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 48 E. FLAGLER STREET, PH-104, MIAMI, FL 33131 -
AMENDMENT 2018-08-07 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
Amendment 2018-08-07
Domestic Profit 2018-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25525.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State