Search icon

ZIEG HOSPITALITY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZIEG HOSPITALITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jul 2005 (20 years ago)
Document Number: P99000035676
FEI/EIN Number 593578291
Address: 6231 LAKE OSPREY DRIVE, SARASOTA, FL, 34240
Mail Address: 1900 SW 60 AVENUE, OCALA, FL, 34474
ZIP code: 34240
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBRENNER HAROLD Z President 1 STEINBRENNER DRIVE, TAMPA, FL, 33614
STEINBRENNER HAROLD Z Director 1 STEINBRENNER DRIVE, TAMPA, FL, 33614
STEIMLE DONALD A Vice President 1900 SW 60TH AVE, OCALA, FL, 34474
STEIMLE DONALD A Director 1900 SW 60TH AVE, OCALA, FL, 34474
SHANNON JEFFREY C Agent 2025 E. 7th Avenue, TAMPA, FL, 33605

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CECILIA MADDI
User ID:
P3428648

Unique Entity ID

Unique Entity ID:
RKZTXUJZUW13
CAGE Code:
147S9
UEI Expiration Date:
2026-07-23

Business Information

Activation Date:
2025-07-29
Initial Registration Date:
2025-07-23

Form 5500 Series

Employer Identification Number (EIN):
593578291
Plan Year:
2024
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020962 CORK & KALE ACTIVE 2018-02-27 2028-12-31 - 1900 SW 60TH AVE, OCALA, FL, 34474
G18000020961 EVEN HOTEL ACTIVE 2018-02-27 2028-12-31 - 1900 SW 60TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 2025 E. 7th Avenue, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2011-04-05 6231 LAKE OSPREY DRIVE, SARASOTA, FL 34240 -
AMENDED AND RESTATEDARTICLES 2005-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-13 6231 LAKE OSPREY DRIVE, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
530537.00
Total Face Value Of Loan:
530537.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
314000.00
Total Face Value Of Loan:
314000.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$314,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$314,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,361.56
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $314,000
Jobs Reported:
63
Initial Approval Amount:
$530,537
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$530,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$533,572.85
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $530,537

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State