Search icon

ZEPHYR AIRCRAFT ENGINES, INC. - Florida Company Profile

Company Details

Entity Name: ZEPHYR AIRCRAFT ENGINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEPHYR AIRCRAFT ENGINES, 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: 27 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: V39275
FEI/EIN Number 593125637

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

Address: 39320 B AVENUE, ZEPHYRHILLS, FL, 33542, US
Mail Address: 39320 B AVENUE, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN JOHN R President 39320 B AVENUE, ZEPHYRHILLS, FL, 33542
WARREN JOHN R Agent 39320 B AVENUE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
AMENDMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 WARREN, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 39320 B AVENUE, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 39320 B AVENUE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2006-01-19 39320 B AVENUE, ZEPHYRHILLS, FL 33542 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
Amendment 2016-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109316976 0420600 1997-05-15 39320 AVENUE B, ZEPHYRHILLS, FL, 33540
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1997-05-15
Case Closed 1997-07-23

Related Activity

Type Accident
Activity Nr 361092943

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-06-25
Abatement Due Date 1997-07-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-06-25
Abatement Due Date 1997-07-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150567201 2020-04-28 0455 PPP 39320 B Ave, Zephyrhills, FL, 33542-5243
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113957.5
Loan Approval Amount (current) 113957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-5243
Project Congressional District FL-15
Number of Employees 11
NAICS code 336411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115446.75
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State