Search icon

TIKI WATER SPORTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIKI WATER SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIKI WATER SPORTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2002 (23 years ago)
Document Number: J26517
FEI/EIN Number 592697412

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

Address: 94381 Overseas Hwy, Tavernier, FL, 33070, US
Mail Address: PO Box 372708, Key Largo, FL, 33037, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTER ROBERT A Agent 3070 MATILDA ST, COCONUT GROVE, FL, 33133
CHESTER, ROBERT A. Chairman 3070 MATILDA ST., MIAMI, FL, 33133
CHESTER, ROBERT A. Director 3070 MATILDA ST., MIAMI, FL, 33133
CHESTER, ROBERT A. President 3070 MATILDA ST., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 94381 Overseas Hwy, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2014-03-17 94381 Overseas Hwy, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 3070 MATILDA ST, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-02-06 CHESTER, ROBERT A -
AMENDMENT 2002-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
10800.00
Total Face Value Of Loan:
10800.00
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:
6066.00
Total Face Value Of Loan:
6066.00
Date:
2018-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-100.00
Total Face Value Of Loan:
234200.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10844.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6066
Current Approval Amount:
6066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6103.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State