Search icon

GROUND ZERO ELECTROSTATICS, INC. - Florida Company Profile

Company Details

Entity Name: GROUND ZERO ELECTROSTATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUND ZERO ELECTROSTATICS, 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: 18 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P99000056101
FEI/EIN Number 650938795

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

Address: 824 Manatee Ave W #70, Bradenton, FL, 34206, US
Mail Address: 824 Manatee Ave W #70, Bradenton, FL, 34206, US
ZIP code: 34206
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUND ZERO ELECTROSTATICS INC 401 K PROFIT SHARING PLAN TRUST 2016 650938795 2017-07-12 GROUND ZERO ELECTROSTATICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423600
Sponsor’s telephone number 9417206026
Plan sponsor’s address 8015 34TH AVE. EAST, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ANTHONY MURFIN
Valid signature Filed with authorized/valid electronic signature
GROUND ZERO ELECTROSTATICS INC 401 K PROFIT SHARING PLAN TRUST 2015 650938795 2016-06-23 GROUND ZERO ELECTROSTATICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423600
Sponsor’s telephone number 9417517581
Plan sponsor’s address 8015 34TH AVE. E., BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ANTHONY MURFIN
Valid signature Filed with authorized/valid electronic signature
GROUND ZERO ELECTROSTATICS INC 401 (K) PROFIT SHARING & TRUST 2009 650938795 2010-09-27 GROUND ZERO ELECTROSTATICS INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 334512
Sponsor’s telephone number 9417517581
Plan sponsor’s address PO BOX 70, BRADENTON, FL, 34206

Plan administrator’s name and address

Administrator’s EIN 650938795
Plan administrator’s name GROUND ZERO ELECTROSTATICS INC
Plan administrator’s address PO BOX 70, BRADENTON, FL, 34206
Administrator’s telephone number 9417517581

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing KARA POE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MURFIN ANTHONY R Chief Executive Officer 824 Manatee Ave W #70, Bradenton, FL, 34206
Alan Rowley Chief Financial Officer 824 Manatee Ave W #70, Bradenton, FL, 34206
Harris Keith Chief Financial Officer 824 Manatee Ave W #70, Bradenton, FL, 34206
Murfin Bimini Chairman 824 Manatee Ave W #70, Bradenton, FL, 34206
Rowley Alan Agent 824 Manatee Ave W #70, Bradenton, FL, 34206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 824 Manatee Ave W #70, Bradenton, FL 34206 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 824 Manatee Ave W #70, Bradenton, FL 34206 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Rowley, Alan -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 824 Manatee Ave W #70, Bradenton, FL 34206 -
AMENDMENT 2016-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000172650 LAPSED 2016-CA-003128 MANATEE COUNTY CIRCUIT COURT 2017-10-09 2023-04-27 $234,577.62 BMO HARRIS BANK, N.A., 770 N WATER STREET, MILWAUKEE, WI 53202
J13000334475 LAPSED 2012-CC-1646 MANATEE COUNTY COURT 2013-01-28 2018-02-12 $9,287.18 FEDEX TECHCONNECT INC FKA FEDEX CUSTOMER INFORMATION SE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-17
Amendment 2016-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0040608P9178 2008-09-23 2008-11-28 2008-11-28
Unique Award Key CONT_AWD_N0040608P9178_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5863.00
Current Award Amount 5863.00
Potential Award Amount 5863.00

Description

Title FLOOR RENOVATION
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient GROUND ZERO ELECTROSTATICS, INC.
UEI DF84UBZ5Q8C5
Recipient Address 4916 26TH ST WEST, STE 100, BRADENTON, MANATEE, FLORIDA, 342071707, UNITED STATES
PO AWARD HSSS0108P0270 2008-04-01 2008-05-01 2008-05-01
Unique Award Key CONT_AWD_HSSS0108P0270_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title 08-CID-PR-GJ-28
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient GROUND ZERO ELECTROSTATICS, INC.
UEI DF84UBZ5Q8C5
Legacy DUNS 967662107
Recipient Address 4916 26TH ST WEST, STE 100, BRADENTON, 342071707, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2162697309 2020-04-29 0455 PPP 2204 58th Ave E, BRADENTON, FL, 34203
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3472
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3427.01
Forgiveness Paid Date 2021-03-01
8223808303 2021-01-29 0455 PPS 2204 58th Ave E, Bradenton, FL, 34203-5062
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4280
Loan Approval Amount (current) 4280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-5062
Project Congressional District FL-16
Number of Employees 1
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4332.3
Forgiveness Paid Date 2022-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State