Search icon

THE ZAM ZAM OF TAMPA CORPORATION INC. - Florida Company Profile

Company Details

Entity Name: THE ZAM ZAM OF TAMPA CORPORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ZAM ZAM OF TAMPA CORPORATION 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: 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: 25 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000018012
FEI/EIN Number 32-0593432

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

Address: 2815 EAST SLIGH AVE, TAMPA, FL, 33610, US
Mail Address: 2815 EAST SLIGH AVE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAHAN SYEDA President 2815 EAST SLIGH AVE, TAMPA, FL, 33610
JAHAN SYEDA Agent 2815 EAST SLIGH AVE, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038852 CHARLIE'S MARKET ACTIVE 2020-04-06 2025-12-31 - 2815 E SLIGH AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2819797909 2020-06-12 0455 PPP 2815 E SLIGH AVE, TAMPA, FL, 33610-1343
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18145
Loan Approval Amount (current) 18145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33610-1343
Project Congressional District FL-14
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18344.84
Forgiveness Paid Date 2021-08-05
3046788501 2021-02-22 0455 PPS 2815 E Sligh Ave, Tampa, FL, 33610-1343
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18435
Loan Approval Amount (current) 18435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-1343
Project Congressional District FL-14
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18680.46
Forgiveness Paid Date 2022-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State