Search icon

WIITALA & CONTOLE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WIITALA & CONTOLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 1992 (33 years ago)
Document Number: 658350
FEI/EIN Number 591978194
Address: 631 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408, US
Mail Address: P.O. BOX 14125, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIITALA DAVID C Agent 631 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
WIITALA, DAVID C Secretary 8401 SO. ELIZABETH AVE., PALM BEACH GARDENS, FL, 33418
WIITALA, DAVID C Director 8401 SO. ELIZABETH AVE., PALM BEACH GARDENS, FL, 33418
WIITALA, DAVID C President 8401 SO. ELIZABETH AVE., PALM BEACH GARDENS, FL, 33418
CONTOLE WILLIAM L Vice President 1030 GRAND BAHAMA, SINGER ISLAND, FL, 33404
CONTOLE WILLIAM L Treasurer 1030 GRAND BAHAMA, SINGER ISLAND, FL, 33404
CONTOLE WILLIAM L Director 1030 GRAND BAHAMA, SINGER ISLAND, FL, 33404

Form 5500 Series

Employer Identification Number (EIN):
591978194
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 631 U.S. HIGHWAY ONE, 200, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 631 U.S. HIGHWAY ONE, 200, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2015-02-19 631 U.S. HIGHWAY ONE, 200, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 1993-03-23 WIITALA, DAVID C -
NAME CHANGE AMENDMENT 1992-07-06 WIITALA & CONTOLE, P.A. -
NAME CHANGE AMENDMENT 1988-08-16 MCMANUS, WIITALA & CONTOLE, P.A. -
NAME CHANGE AMENDMENT 1982-05-17 INGALSBE, MCMANUS, WIITALA & CONTOLE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-19

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:
95940.00
Total Face Value Of Loan:
95940.00
Date:
2020-05-04
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:
92000.00
Total Face Value Of Loan:
92000.00
Date:
2020-05-04
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:
92000.00
Total Face Value Of Loan:
92000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$95,940
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,718.18
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $95,937
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$92,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,874
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $92,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State