Search icon

MICHAEL M. WALLACK, CHARTERED

Company Details

Entity Name: MICHAEL M. WALLACK, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: V23358
FEI/EIN Number 65-0329914
Address: 3665 Bee Ridge Road, Executive Center Bldg., Suite 312, Sarasota, FL 34233
Mail Address: 3665 Bee Ridge Road, Executive Center Bldg., Suite 312, Sarasota, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACK, MICHAEL M., Esq. Agent 3665 Bee Ridge Road, Executive Center Bldg., Suite 312, Sarasota, FL 34233

President

Name Role Address
WALLACK, MICHAEL M., Esq. President 3665 Bee Ridge Road, Executive Center Bldg. Suite 312 Sarasota, FL 34233

Director

Name Role Address
WALLACK, MICHAEL M., Esq. Director 3665 Bee Ridge Road, Executive Center Bldg. Suite 312 Sarasota, FL 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035180 WALLACK LAW FIRM ACTIVE 2012-04-12 2027-12-31 No data 3665 BEE RIDGE ROAD, SUITE 312, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 3665 Bee Ridge Road, Executive Center Bldg., Suite 312, Sarasota, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 3665 Bee Ridge Road, Executive Center Bldg., Suite 312, Sarasota, FL 34233 No data
CHANGE OF MAILING ADDRESS 2023-03-16 3665 Bee Ridge Road, Executive Center Bldg., Suite 312, Sarasota, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 WALLACK, MICHAEL M., Esq. No data
CANCEL ADM DISS/REV 2010-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2004-01-28 MICHAEL M. WALLACK, CHARTERED No data
NAME CHANGE AMENDMENT 1992-03-27 MICHAEL M. WALLACK, J.D., CHARTERED No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6310768510 2021-03-03 0455 PPS 3260 Fruitville Rd Unit A, Sarasota, FL, 34237-6423
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13220
Loan Approval Amount (current) 13220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-6423
Project Congressional District FL-17
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13324.67
Forgiveness Paid Date 2021-12-23
5739807108 2020-04-14 0455 PPP 3260 Fruitville Rd, Sarasota, FL, 34237
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13262.33
Forgiveness Paid Date 2020-10-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State