Search icon

GANZO'S CABINETS INC - Florida Company Profile

Company Details

Entity Name: GANZO'S CABINETS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GANZO'S CABINETS 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: 08 May 2018 (7 years ago)
Document Number: P18000042506
FEI/EIN Number 83-1069994

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

Address: 6717 BENJAMIN RD, UNIT 212, TAMPA, FL, 33634, US
Mail Address: 6717 BENJAMIN RD, UNIT 212, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GOMEZ GONZALO President 7103 HOLLOWELL DR, TAMPA, FL, 33634
HERNANDEZ GOMEZ GONZALO Agent 7103 HOLLOWELL DR, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 7103 HOLLOWELL DR, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6717 BENJAMIN RD, UNIT 212, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2019-05-01 6717 BENJAMIN RD, UNIT 212, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9431087805 2020-06-08 0455 PPP 6717 BENJAMIN RD UNIT 212, TAMPA, FL, 33634-4413
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33634-4413
Project Congressional District FL-14
Number of Employees 1
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1517.26
Forgiveness Paid Date 2021-08-05
7701318909 2021-05-07 0455 PPS 6717 Benjamin Rd Unit 212, Tampa, FL, 33634-4496
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-4496
Project Congressional District FL-14
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2733.03
Forgiveness Paid Date 2022-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State