Search icon

ZAGER HOME IMPROVEMENT CORP. - Florida Company Profile

Company Details

Entity Name: ZAGER HOME IMPROVEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAGER HOME IMPROVEMENT 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: 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: 21 Jun 1994 (31 years ago)
Document Number: P94000047526
FEI/EIN Number 593249663

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

Address: 6045 Hillside St, Seminole, FL, 33772, US
Mail Address: 6045 Hillsiide St, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAGER ERNIE President 6045 HILLSIDE ST, SEMINOLE, FL, 33772
Zager Ernie Agent 6045 HILLSIDE ST, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064343 WINDOWS BY ZAGER ACTIVE 2017-06-10 2027-12-31 - 1170 GOULD ST., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 6045 Hillside St, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2023-01-24 6045 Hillside St, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2023-01-24 Zager, Ernie -
REGISTERED AGENT ADDRESS CHANGED 1997-07-08 6045 HILLSIDE ST, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202607304 2020-04-29 0455 PPP 1170 Gould Street, Clearwater, FL, 33756-5717
Loan Status Date 2020-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48392
Loan Approval Amount (current) 48392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 103335
Servicing Lender Name Sun FCU
Servicing Lender Address 1627 Holland Rd, MAUMEE, OH, 43537-1622
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-5717
Project Congressional District FL-13
Number of Employees 8
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 103335
Originating Lender Name Sun FCU
Originating Lender Address MAUMEE, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49203.39
Forgiveness Paid Date 2022-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State