Search icon

CKS WHOLESALE DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CKS WHOLESALE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Mar 2007 (18 years ago)
Document Number: P04000170975
FEI/EIN Number 202340261
Address: 312 AULIN AVE, OVIEDO, FL, 32765
Mail Address: 312 AULIN AVE, OVIEDO, FL, 32765
ZIP code: 32765
City: Oviedo
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ CHRISTOPHER K President 3560 N. C.R. 426, GENEVA, FL, 32733
SCHULTZ CHRISTOPHER K Treasurer 3560 N. C.R. 426, GENEVA, FL, 32733
SCHULTZ CHRISTOPHER K Director 3560 N. C.R. 426, GENEVA, FL, 32733
Ward Angela M Chief Financial Officer 312 AULIN AVE, OVIEDO, FL, 32765
Schultz Tyler Vice President 312 Aulin Ave, Oviedo, FL, 32765
SCHULTZ CHRISTOPHER K Agent 3560 N. C.R. 426, GENEVA, FL, 32733
SCHULTZ CHRISTOPHER K Secretary 3560 N. C.R. 426, GENEVA, FL, 32733

Form 5500 Series

Employer Identification Number (EIN):
202340261
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 3560 N. C.R. 426, GENEVA, FL 32733 -
REGISTERED AGENT NAME CHANGED 2010-01-28 SCHULTZ, CHRISTOPHER K -
CANCEL ADM DISS/REV 2007-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 312 AULIN AVE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2007-03-12 312 AULIN AVE, OVIEDO, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
382192.00
Total Face Value Of Loan:
382192.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$382,192
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$382,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$384,422.33
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $286,643
Healthcare: $95549

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State