Search icon

THE ZODIAC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ZODIAC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ZODIAC GROUP, 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: 19 Apr 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Aug 2002 (23 years ago)
Document Number: P93000028507
FEI/EIN Number 650402602

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

Address: 2101 Vista Parkway, Suite 243, West Palm Beach, FL, 33411, US
Mail Address: 1127 Royal Palm Beach Blvd, Royal Palm Beach Blvd, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELGER DAVID Director 1127 Royal Palm Beach Blvd, Royal Palm Beach Blvd, FL, 33411
Felger Daniel B President 1127 Royal Palm Beach Blvd, Royal Palm Beach Blvd, FL, 33411
FELGER DAVID Agent 1127 Royal Palm Beach Blvd, Royal Palm Beach Blvd, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 2101 Vista Parkway, Suite 243, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-04-20 2101 Vista Parkway, Suite 243, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1127 Royal Palm Beach Blvd, #136, Royal Palm Beach Blvd, FL 33411 -
MERGER 2002-08-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000042543
REGISTERED AGENT NAME CHANGED 1995-04-19 FELGER, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000741045 LAPSED 12-04950 CA 22 11TH JUDICIAL CIR. MIAMI-DADE 2016-06-23 2021-11-21 $43,280.06 GRAYROBINSON, P.A., 333 SE 2ND AVENUE, SUITE 3200, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
THE ZODIAC GROUP, INC., et al. VS GRAY ROBINSON, P.A. 3D2016-1766 2016-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-4950

Parties

Name THE ZODIAC GROUP, INC.
Role Appellant
Status Active
Representations W. Aaron Daniel, Elliot B. Kula, William D. Mueller, RONALD J. LEWITTES
Name DAVID FELGER
Role Appellant
Status Active
Name DANIEL FELGER
Role Appellant
Status Active
Name GRAY ROBINSON, P.A.
Role Appellee
Status Active
Representations JONATHAN L. GAINES, KAREN L. STETSON, JUAN C. MARTINEZ
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee/cross-appellant's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants/Cross-Appellees' motion for order determining conditional entitlement to appellate attorney's fees is hereby denied.
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-06-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ reply/cross-answer brief
On Behalf Of THE ZODIAC GROUP, INC.
Docket Date 2017-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE ZODIAC GROUP, INC.
Docket Date 2017-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ initial brief on cross-appeal
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee/cross-appellant¿s motion for an extension of time to file the answer brief/cross-initial brief is granted to and including May 12, 2017.
Docket Date 2017-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee/cross-appellant¿s motion for an extension of time to serve the answer brief/cross-initial brief is granted to and including May 5, 2017.
Docket Date 2017-04-06
Type Response
Subtype Reply
Description REPLY ~ in support of motion for eot to file answer brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-04-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THE ZODIAC GROUP, INC.
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/5/17
Docket Date 2017-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/6/17
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/2/17
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE ZODIAC GROUP, INC.
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants/cross-appellees¿ corrected motion for an extension of time to file the consolidated initial brief is granted to and including December 7, 2016.
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ corrected
On Behalf Of THE ZODIAC GROUP, INC.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/7/16
Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE ZODIAC GROUP, INC.
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellants/cross-appellees, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1766.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE ZODIAC GROUP, INC.
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-322
On Behalf Of THE ZODIAC GROUP, INC.
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ZODIAC GROUP, INC., et al., VS GRAY ROBINSON, P.A., 3D2016-0322 2016-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-4950

Parties

Name DANIEL FELGER
Role Appellant
Status Active
Name DAVID FELGER
Role Appellant
Status Active
Name THE ZODIAC GROUP, INC.
Role Appellant
Status Active
Representations KEITH T. GRUMER
Name GRAY ROBINSON, P.A.
Role Appellee
Status Active
Representations JONATHAN L. GAINES, JUAN C. MARTINEZ, KAREN L. STETSON, William D. Mueller, W. Aaron Daniel, Elliot B. Kula
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee/cross-appellant's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants/Cross-Appellees' motion for order determining conditional entitlement to appellate attorney's fees is hereby denied.
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-06-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee/cross-appellant¿s motion for an extension of time to file the answer brief/cross-initial brief is granted to and including May 12, 2017.
Docket Date 2017-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee/cross-appellant¿s motion for an extension of time to serve the answer brief/cross-initial brief is granted to and including May 5, 2017.
Docket Date 2017-04-06
Type Response
Subtype Reply
Description REPLY ~ in support of motion for eot to file answer brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants/cross-appellees¿ corrected motion for an extension of time to file the consolidated initial brief is granted to and including December 7, 2016.
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellants/cross-appellees, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1766.
Docket Date 2016-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/29/16
Docket Date 2016-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2nd SUPPLEMENTAL RECORD ( XIV ).
Docket Date 2016-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/cross-appellant¿s June 7, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2016-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/15/16
Docket Date 2016-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( XIII ).
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-03-01
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, GrayRobinson, P.A., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GRAY ROBINSON, P.A.
Docket Date 2016-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ZODIAC GROUP, INC.
Docket Date 2016-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3403657402 2020-05-07 0455 PPP 381 Moorings Drive, LANTANA, FL, 33462-8023
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87563.5
Loan Approval Amount (current) 87563.5
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 Y
Business Age Description Unanswered
Project Address LANTANA, PALM BEACH, FL, 33462-8023
Project Congressional District FL-22
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88380.76
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State