Search icon

KOSMIC OF KEY WEST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KOSMIC OF KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 1991 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2010 (15 years ago)
Document Number: S30176
FEI/EIN Number 650247929
Address: 1510 Bertha Street, KEY WEST, FL, 33040, US
Mail Address: 1510 Bertha Street, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLATT CHRISTOPHER C President 1510 Bertha Street, KEY WEST, FL, 33040
BLATT CHRISTOPHER C Agent 1510 Bertha Street, KEY WEST, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
650247929
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032774 BARE ASSETS ACTIVE 2012-04-05 2027-12-31 - 1029 TRUMAN AVENUE, KEY WEST, FL, 33040
G96243000088 OLD TOWN WINE & SPIRITS ACTIVE 1996-08-30 2026-12-31 - 1029 TRUMAN AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-12-27 BLATT, CHRISTOPHER C -
REGISTERED AGENT ADDRESS CHANGED 2018-12-27 1029 TRUMAN AVENUE, KEY WEST, FL 33040 -
AMENDMENT 2010-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
Off/Dir Resignation 2018-12-27
Reg. Agent Change 2018-12-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
198070.00
Total Face Value Of Loan:
198070.00
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:
198000.00
Total Face Value Of Loan:
198000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$198,070
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,983.32
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $198,068
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$198,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$200,398
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $198,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State