Search icon

GROUND ZERO ELECTROSTATICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GROUND ZERO ELECTROSTATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2016 (10 years ago)
Document Number: P99000056101
FEI/EIN Number 650938795
Address: 824 Manatee Ave W #70, Bradenton, FL, 34206, US
Mail Address: 824 Manatee Ave W #70, Bradenton, FL, 34206, US
ZIP code: 34206
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
MURFIN ANTHONY R Chief Executive Officer 824 Manatee Ave W #70, Bradenton, FL, 34206
Rowley Alan Agent 824 Manatee Ave W #70, Bradenton, FL, 34206

Unique Entity ID

CAGE Code:
1VAF8
UEI Expiration Date:
2015-08-08

Business Information

Activation Date:
2014-08-08
Initial Registration Date:
2001-09-10

Commercial and government entity program

CAGE number:
1VAF8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-25

Contact Information

POC:
ALAN GARST
Corporate URL:
http://www.gndzero.com

Form 5500 Series

Employer Identification Number (EIN):
650938795
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
N0040608P9178
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5863.00
Base And Exercised Options Value:
5863.00
Base And All Options Value:
5863.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-23
Description:
FLOOR RENOVATION
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
7220: FLOOR COVERINGS
Procurement Instrument Identifier:
HSSS0108P0270
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5700.00
Base And Exercised Options Value:
5700.00
Base And All Options Value:
5700.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-04-01
Description:
08-CID-PR-GJ-28
Naics Code:
334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7045: ADP SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
4280.00
Total Face Value Of Loan:
4280.00
Date:
2020-05-25
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:
-72.00
Total Face Value Of Loan:
3400.00
Date:
2020-05-25
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:
-72.00
Total Face Value Of Loan:
3400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,472
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,427.01
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $3,400
Jobs Reported:
1
Initial Approval Amount:
$4,280
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,280
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,332.3
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $4,280

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State