Search icon

MICHALYNN HACKER INC - Florida Company Profile

Company Details

Entity Name: MICHALYNN HACKER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MICHALYNN HACKER INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000016446
FEI/EIN Number 26-2207033

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

Address: 1227 East Madison Street, Unit 603 N, TAMPA, FL 33602
Mail Address: 1227 East Madison Street, Unit 603 N, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZIOL, MICHALYNN J Agent 1227 East Madison Street, Unit 603 N, TAMPA, FL 33602
Koziol, Michalynn J Chief Executive Officer 1227 East Madison Street, Unit 603 N TAMPA, FL 33602
Koziol, Michalynn Chief Financial Officer 1227 East Madison Street, Unit 603 N TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042431 TEACHME2DAY EXPIRED 2014-04-29 2024-12-31 - 5402 PINEBARK LN, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 1227 East Madison Street, Unit 603 N, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 1227 East Madison Street, Unit 603 N, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-01-04 1227 East Madison Street, Unit 603 N, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2014-01-02 KOZIOL, MICHALYNN J -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-22 - -
PENDING REINSTATEMENT 2012-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-02
REINSTATEMENT 2012-08-22
Domestic Profit 2008-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5390207700 2020-05-01 0455 PPP 5402 PINE BARK LN, WESLEY CHAPEL, FL, 33543-4458
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27777
Loan Approval Amount (current) 27777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESLEY CHAPEL, PASCO, FL, 33543-4458
Project Congressional District FL-15
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28004.54
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State