Search icon

ZITO MARKETING AND RESTORATION INC. - Florida Company Profile

Company Details

Entity Name: ZITO MARKETING AND RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZITO MARKETING AND RESTORATION 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: 21 May 2019 (6 years ago)
Date of dissolution: 15 May 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 15 May 2024 (10 months ago)
Document Number: P19000044285
Address: 1409 E BAKER ST, PLANT CITY, FL, 33563, US
Mail Address: 1409 E BAKER ST, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAZZITO JOSHUA J President 4801 W LEONA ST, TAMPA, FL, 33629
MARAZZITO DANIELLE G Vice President 4801 W LEONA ST, TAMPA, FL, 33629
SALZER ABBY G Agent 1646 W SNOW AVE #193, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065131 SERVPRO OF TEMPLE TERRACE ACTIVE 2023-05-25 2028-12-31 - 3612 E ROYAL PALM CIRCLE, TAMPA, FL, 33629
G23000065137 SERVPRO OF WINTER HAVEN ACTIVE 2023-05-25 2028-12-31 - 3612 E ROYAL PALM CIRCLE, TAMPA, FL, 33629
G22000068637 SERVPRO OF BARTOW/LAKELAND HIGHLANDS ACTIVE 2022-06-04 2027-12-31 - 3612 E ROYAL PALM CIR, TAMPA, FL, 33629
G21000048389 SERVPRO OF PUNTA GORDA ACTIVE 2021-04-08 2026-12-31 - 3612 E ROYAL PALM CIR, TAMPA, FL, 33629
G21000048392 SERVPRO OF CAPE CORAL SOUTH ACTIVE 2021-04-08 2026-12-31 - 3612 E ROYAL PALM CIR, TAMPA, FL, 33629
G21000048397 SERVPRO OF NORTH FORT MYERS ACTIVE 2021-04-08 2026-12-31 - 3612 E ROYAL PALM CIR, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000216697. CONVERSION NUMBER 300000253833
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 1409 E BAKER ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2024-01-11 1409 E BAKER ST, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2023-11-06 SALZER, ABBY G -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 1646 W SNOW AVE #193, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-13
Domestic Profit 2019-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859947010 2020-04-08 0455 PPP 3612 E. ROYAL PALM CIR, TAMPA, FL, 33629-8352
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33629-8352
Project Congressional District FL-14
Number of Employees 4
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13397.9
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State