Search icon

BIG KAHUNA TIKI HUTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIG KAHUNA TIKI HUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2007 (18 years ago)
Document Number: P06000148946
FEI/EIN Number 208047018
Address: 601 MONROE AVENUE, CAPE CANAVERAL, FL, 32920
Mail Address: 601 MONROE AVENUE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAULEY MELINDA G President 601 MONROE AVE., CAPE CANAVERAL, FL, 32920
HAWKINS JAMES L Vice President 601 MONROE AVE, CAPE CANAVERAL, FL, 32920
MCCAULEY OLIVER S Treasurer 601 MONROE AVE, CAPE CANAVERAL, FL, 32920
SPIEGEL & UTRERA, P.A. Agent 1840 SW 22ND ST., MIAMI, FL, 33145

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
877-797-7772
Contact Person:
MELINDA MCCAULEY
User ID:
P3278718
Trade Name:
BIG KAHUNA

Unique Entity ID

Unique Entity ID:
LD96YLGL2H65
CAGE Code:
4MTR1
UEI Expiration Date:
2025-05-23

Business Information

Doing Business As:
BIG KAHUNA
Activation Date:
2024-05-28
Initial Registration Date:
2007-01-29

Commercial and government entity program

CAGE number:
4MTR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-23
CAGE Expiration:
2029-05-28
SAM Expiration:
2025-05-23

Contact Information

POC:
MELINDA G. MCCAULEY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127121 FLORIDA STORM WINDOWS ACTIVE 2020-09-30 2025-12-31 - 601 MONROE AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
AMENDMENT 2007-03-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
38247.00
Total Face Value Of Loan:
38247.00
Date:
2020-04-15
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:
36750.00
Total Face Value Of Loan:
36750.00
Date:
2020-04-15
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:
36750.00
Total Face Value Of Loan:
36750.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,247
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,247
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,568.69
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $38,247
Jobs Reported:
3
Initial Approval Amount:
$36,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,034.81
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $36,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State