Search icon

OLDSKOOL INC. - Florida Company Profile

Company Details

Entity Name: OLDSKOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDSKOOL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000060528
FEI/EIN Number 201076910

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

Address: 5600 COLLINS AVE APT 12 R, MIAMI BEACH, FL, 33140
Mail Address: 5600 COLLINS AVE APT 12 R, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASZKOWSKI DONALD Director 600 OAKLAND AVENUE, STATEN ISLAND, NY, 10310
BARBAGALLO GREGG Vice President 7401 SHORE ROAD, APT. 6A, BROOKLYN, NY, 11209
BARBAGALLO GREGG Director 7401 SHORE ROAD, APT. 6A, BROOKLYN, NY, 11209
DASZKOWSKI WALTER Treasurer 600 OAKLAND AVENUE, STATEN ISLAND, NY, 10310
DASZKOWSKI WALTER Director 600 OAKLAND AVENUE, STATEN ISLAND, NY, 10310
WEINBERG MARK S Agent 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
DASZKOWSKI DONALD President 600 OAKLAND AVENUE, STATEN ISLAND, NY, 10310
DASZKOWSKI WALTER Secretary 600 OAKLAND AVENUE, STATEN ISLAND, NY, 10310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-05-17 - -
REGISTERED AGENT NAME CHANGED 2004-05-17 WEINBERG, MARK SESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-05-17 1111 KANE CONCOURSE, SUITE 502, BAY HARBOR ISLANDS, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-06-01
Amendment 2004-05-17
Domestic Profit 2004-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State