Search icon

MICHALYNN HACKER INC - Florida Company Profile

Company Details

Entity Name: MICHALYNN HACKER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHALYNN HACKER 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: 14 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000016446
FEI/EIN Number 262207033

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

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

Key Officers & Management

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
27777.00
Total Face Value Of Loan:
27777.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27777
Current Approval Amount:
27777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28004.54

Date of last update: 02 May 2025

Sources: Florida Department of State