Search icon

CHALOUPKA RETAIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHALOUPKA RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 2014 (11 years ago)
Document Number: P14000095677
FEI/EIN Number 47-2423771
Address: 719 Olivia St., Key West, FL, 33040, US
Mail Address: 719 Olivia St., Key West, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALOUPKA CHRISTINE President 719 Olivia St., Key West, FL, 33040
CHALOUPKA CHRISTINE Vice President 719 Olivia St., Key West, FL, 33040
CHALOUPKA CHRISTINE Secretary 719 Olivia St., Key West, FL, 33040
CHALOUPKA CHRISTINE Treasurer 719 Olivia St., Key West, FL, 33040
CHALOUPKA CHRISTINE Director 719 Olivia St., Key West, FL, 33040
CHALOUPKA CHRISTINE Agent 719 Olivia St., Key West, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
472423771
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000090292 FRANGIPANI ACTIVE 2025-07-21 2030-12-31 - 1038 FOREST BREEZE PATH, LEESBURG, FL, 34748
G14000124917 CHRISTINE'S EXPIRED 2014-12-12 2024-12-31 - 5081 NEPTUNE CIRCLE, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 719 Olivia St., Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 719 Olivia St., Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-04-17 719 Olivia St., Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 5081 Neptune Circle, OXFORD, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
17350.00
Total Face Value Of Loan:
17350.00
Date:
2020-04-08
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:
17350.00
Total Face Value Of Loan:
17350.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,350
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,350
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,482.15
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $13,012.5
Rent: $4,337.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State