Search icon

BIKINI KEY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIKINI KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2013 (12 years ago)
Document Number: P02000127666
FEI/EIN Number 043726532
Address: 1261 GULF BLVD, CLEARWATER BEACH, FL, 33767, US
Mail Address: C/O Josephy & Co PA, 2405 N University Dr, Coral Springs, FL, 33065, US
ZIP code: 33767
City: Clearwater Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMUY NEIL Manager C/O Josephy & Co PA, Coral Springs, FL, 33065
AROBAS ITSHAK President 1261 GULF BLVD #100-103, CLEARWATER, FL, 33767
AROBAS ITSHAK Secretary 1261 GULF BLVD #100-103, CLEARWATER, FL, 33767
AROBAS ITSHAK Treasurer 1261 GULF BLVD #100-103, CLEARWATER, FL, 33767
AROBAS ITSHAK Director 1261 GULF BLVD #100-103, CLEARWATER, FL, 33767
AROBAS ITSHAK Agent 1261 GULF BLVD #100-103, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045749 POOLSIDE ACTIVE 2015-05-07 2025-12-31 - C/O S KRAFT PA, 7050 W PALMETTO PARK RD #15-277, BOCA RATON, FL, 33433
G10000049017 THE ZONE EXPIRED 2010-06-07 2015-12-31 - C/O S KRAFT PA, 934 N. UNIVERSITY DR., #250, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-05 1261 GULF BLVD, 101-103/105-106, CLEARWATER BEACH, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 1261 GULF BLVD, 101-103/105-106, CLEARWATER BEACH, FL 33767 -
AMENDMENT 2013-04-19 - -
REGISTERED AGENT NAME CHANGED 2013-04-19 AROBAS, ITSHAK -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 1261 GULF BLVD #100-103, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
95645.00
Total Face Value Of Loan:
95645.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$95,645
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,517.6
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $95,645
Jobs Reported:
15
Initial Approval Amount:
$95,650
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,326.1
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $95,648
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State