Search icon

WNUKOWSKI ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WNUKOWSKI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2002 (23 years ago)
Document Number: P99000107112
FEI/EIN Number 651144625
Address: 408 COMMERCE WAY BAY 8, JUPITER, FL, 33458, US
Mail Address: 408 COMMERCE WAY # 8, JUPITER, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WNUKOWSKI WILLIAM J Vice President 17925 123RD TERRACE NORTH, JUPITER, FL, 33478
WNUKOWSKI MARYANN President 17925 123RD TERRACE NORTH, JUPITER, FL, 33478
Wnukowski Maryann Agent 408 COMMERCE WAY #8, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021436 SB ATLANTIC COMMUNICATIONS ACTIVE 2020-02-18 2025-12-31 - 408 COMMERCE WAY, SUITE 8, JUPITER, FL, 33458
G12000028494 SB ATLANTIC COMMUNICATIONS EXPIRED 2012-03-22 2017-12-31 - 408 COMMERCE WAY #8, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 408 COMMERCE WAY BAY 8, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-06-10 408 COMMERCE WAY BAY 8, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-04-07 Wnukowski, Maryann -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 408 COMMERCE WAY #8, JUPITER, FL 33458 -
REINSTATEMENT 2002-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
39790.00
Total Face Value Of Loan:
39790.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$39,790
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,262.03
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $39,790
Jobs Reported:
6
Initial Approval Amount:
$37,500
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,846.23
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $37,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State