Search icon

SISKA, INC. - Florida Company Profile

Company Details

Entity Name: SISKA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 May 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P38843
FEI/EIN Number 222687184

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

Address: P. O. BOX 697, TAVERNIER, FL, 33070, US
Mail Address: P. O. BOX 697, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
SISKA, THOMAS A. Agent 133 INDIAN MOUND TRAIL, TAVERNIER, FL, 33070
SISKA THOMAS A Chairman 133 INDIAN MOUND TRAIL, TAVERNIER, FL, 33070
SISKA THOMAS A Director 133 INDIAN MOUND TRAIL, TAVERNIER, FL, 33070
SISKA THOMAS A President 133 INDIAN MOUND TRAIL, TAVERNIER, FL, 33070
SISKA GEORGE A Vice President 153 PEQUEST RD, OXFORD, NJ, 07863
SISKA GEORGE A Director 153 PEQUEST RD, OXFORD, NJ, 07863
SISKA GEORGE A Treasurer 153 PEQUEST RD, OXFORD, NJ, 07863

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 P. O. BOX 697, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 1997-01-23 P. O. BOX 697, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-19
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3362258704 2021-03-31 0455 PPS 886 Park Ave, Marco Island, FL, 34145-2796
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-2796
Project Congressional District FL-19
Number of Employees 1
NAICS code 485320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7547.05
Forgiveness Paid Date 2021-11-17
3174117301 2020-04-29 0455 PPP 886 Park Ave, Marco Island, FL, 34145
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 1
NAICS code 485320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7565.55
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State