Search icon

Z.E.B.T.K., INC. - Florida Company Profile

Company Details

Entity Name: Z.E.B.T.K., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z.E.B.T.K., 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: 21 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: P96000069776
FEI/EIN Number 593396825

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

Address: 10222 ELIZABETH PL, TAMPA, FL, 33619, US
Mail Address: 224 Lakeshore Drive, Polk City, FL, 33868, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON BRENDA L Secretary 5410 CAMBERWELL LN, RIVERVIEW, FL, 33578
VALKENBURG ALLEN VAN President 203 W. NORTH BAY ST, TAMPA, FL, 33603
SCANDLE BRIAN Vice President 300 CLARK RD, SUNBURY, PA, 17801
SCANDLE MICHAEL Treasurer 224 Lakeshore Drive, Polk City, FL, 33868
McDermott Michael JESQ. Agent 791 West Lumsden Road, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088787 RINKSIDE SPORTS ACTIVE 2019-08-21 2029-12-31 - 224 LAKESHORE DRIVE, POLK CITY, FL, 33868
G08073900045 RINKSIDE SPORTS EXPIRED 2008-03-11 2013-12-31 - 10222 ELIZABETH PL, TAMPA, FL, 33691-9

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 791 West Lumsden Road, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2024-01-15 McDermott, Michael J, ESQ. -
CHANGE OF MAILING ADDRESS 2020-01-06 10222 ELIZABETH PL, TAMPA, FL 33619 -
AMENDMENT 2017-12-04 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-24 10222 ELIZABETH PL, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-05-01
Amendment 2017-12-04
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3988287109 2020-04-12 0455 PPP 10222 ELIZABETH PL, TAMPA, FL, 33619-8049
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106500
Loan Approval Amount (current) 106500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-8049
Project Congressional District FL-15
Number of Employees 31
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107643.78
Forgiveness Paid Date 2021-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State