Search icon

TEKLINKS, INC.

Company Details

Entity Name: TEKLINKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2010 (14 years ago)
Document Number: F08000001160
FEI/EIN Number 63-1247749
Address: 1018 Highland Colony Pkwy, Ste 330, Ridgeland, MS, 39157, US
Mail Address: 1018 Highland Colony Pkwy, Ste 330, Ridgeland, MS, 39157, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Creekmore James H Director 1018 Highland Colony Pkwy, Ridgeland, MS, 39157
Goings Wesley Director 1018 Highland Colony Pkwy, Ridgeland, MS, 39157

President

Name Role Address
Meena Hu President 1018 Highland Colony Pkwy, Ridgeland, MS, 39157

Chief Financial Officer

Name Role Address
Pace Benjamin C Chief Financial Officer 1018 Highland Colony Pkwy, Ridgeland, MS, 39157

Treasurer

Name Role Address
Goings Wesley Treasurer 1018 Highland Colony Pkwy, Ridgeland, MS, 39157

Secretary

Name Role Address
Goings Wesley H Secretary 1018 Highland Colony Pkwy, Ridgeland, MS, 39157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125783 C SPIRE BUSINESS ACTIVE 2024-10-10 2029-12-31 No data 1018 HIGHLAND COLONY PKWY., STE 330, RIDGELAND, MS, 39157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1018 Highland Colony Pkwy, Ste 330, Ridgeland, MS 39157 No data
CHANGE OF MAILING ADDRESS 2024-03-27 1018 Highland Colony Pkwy, Ste 330, Ridgeland, MS 39157 No data
REGISTERED AGENT NAME CHANGED 2020-03-03 C T CORPORATION SYSTEM No data
REINSTATEMENT 2010-12-15 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-18
Reg. Agent Change 2020-03-03
Reg. Agent Resignation 2020-02-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State