Search icon

TIKI CREW ENTERPRISES, INC.

Company Details

Entity Name: TIKI CREW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: P18000069014
FEI/EIN Number 84-3435802
Address: 5595 SCHENCK AVE, STE 9, ROCKLEDGE, FL 32955
Mail Address: 5595 Schenck Ave, STE 9, Rockledge, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HARTWELL, JEHMAL D Agent 3739 Imperata Drive, Rockledge, FL 32955

President

Name Role Address
HARTWELL, JEHMAL D President 3739 Imperata Drive, Rockledge, FL 32955

Treasurer

Name Role Address
HARTWELL, JEHMAL D Treasurer 3739 Imperata Drive, Rockledge, FL 32955

Director

Name Role Address
HARTWELL, JEHMAL D Director 3739 Imperata Drive, Rockledge, FL 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090603 OCEANSIDE SCREEN ACTIVE 2018-08-15 2028-12-31 No data 5595 SCHENCK AVE, SUITE 9, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-10 3739 Imperata Drive, Rockledge, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 5595 SCHENCK AVE, STE 9, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2020-10-01 5595 SCHENCK AVE, STE 9, ROCKLEDGE, FL 32955 No data
AMENDMENT 2019-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-22 HARTWELL, JEHMAL D No data
AMENDMENT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-12-10
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-12
Amendment 2019-11-22
Amendment 2019-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632437404 2020-05-10 0455 PPP 1006 Worthington Spring Drive, Melbourne, FL, 32940
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32940-1100
Project Congressional District FL-08
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10931.59
Forgiveness Paid Date 2021-04-08
5068578508 2021-02-27 0455 PPS 5595 Schenck Ave Ste 9, Rockledge, FL, 32955-5815
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21002
Loan Approval Amount (current) 21002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-5815
Project Congressional District FL-08
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21069.9
Forgiveness Paid Date 2021-06-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State