Search icon

DSK RETAIL, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DSK RETAIL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2019 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: P19000001403
FEI/EIN Number 83-3062337
Address: 8625 Tamiami Trail North, Suite 500, Naples, FL, 34108, US
Mail Address: 8625 Tamiami Trail North, Suite 500, Naples, FL, 34108, US
ZIP code: 34108
City: Naples
County: Collier
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5478404
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
TOEPFER TONY President 8625 TAMIAMI TRAIL N., SUITE #500, NAPLES, FL, 34108
SARRETT JOHN SESQ. Agent 999 Vanderbilt Beach Rd, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041507 BEACH BUM TANNING ACTIVE 2025-03-25 2030-12-31 - 8625 TAMIAMI TRAIL N SUITE 500, NAPLES, FL, 34108
G19000006162 BEACH BUM TANNING EXPIRED 2019-01-11 2024-12-31 - 15550 MCGREGOR BLVD, SUITE 104, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-26 8625 Tamiami Trail North, Suite 500, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 999 Vanderbilt Beach Rd, Suite 500, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 8625 Tamiami Trail North, Suite 500, Naples, FL 34108 -
AMENDMENT 2022-10-12 - -
REGISTERED AGENT NAME CHANGED 2022-10-12 SARRETT, JOHN S, ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-17
Amendment 2022-10-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-28
Domestic Profit 2019-01-02

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
625842.00
Total Face Value Of Loan:
625842.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
626000.00
Total Face Value Of Loan:
626000.00

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$626,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$626,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$629,564.72
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Payroll: $501,000
Utilities: $125,000
Jobs Reported:
112
Initial Approval Amount:
$625,842
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$628,223.68
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Payroll: $625,837
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State