Search icon

WITOLD MYSKO, INC. - Florida Company Profile

Company Details

Entity Name: WITOLD MYSKO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WITOLD MYSKO, 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: 03 Feb 1999 (26 years ago)
Date of dissolution: 08 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2023 (2 years ago)
Document Number: P99000011888
FEI/EIN Number 650896000

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

Address: 169 EAST FLAGLER STREET, SUITE 621, MIAMI, FL, 33131
Mail Address: 169 EAST FLAGLER STREET, SUITE 621, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYSKO WITOLD Director 169 E. FLAGLER STREET, SUITE 621, MIAMI, FL, 33131
Mysko Witold Agent 169 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-08 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 Mysko, Witold -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 169 EAST FLAGLER STREET, SUITE 621, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-15 169 EAST FLAGLER STREET, SUITE 621, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-01-15 169 EAST FLAGLER STREET, SUITE 621, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1999-12-20 WITOLD MYSKO, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
12500.00
Total Face Value Of Loan:
12500.00
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12574.16
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12572.57

Date of last update: 03 May 2025

Sources: Florida Department of State