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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Creekmore James H | Director | 1018 Highland Colony Pkwy, Ridgeland, MS, 39157 |
Goings Wesley | Director | 1018 Highland Colony Pkwy, Ridgeland, MS, 39157 |
Name | Role | Address |
---|---|---|
Meena Hu | President | 1018 Highland Colony Pkwy, Ridgeland, MS, 39157 |
Name | Role | Address |
---|---|---|
Pace Benjamin C | Chief Financial Officer | 1018 Highland Colony Pkwy, Ridgeland, MS, 39157 |
Name | Role | Address |
---|---|---|
Goings Wesley | Treasurer | 1018 Highland Colony Pkwy, Ridgeland, MS, 39157 |
Name | Role | Address |
---|---|---|
Goings Wesley H | Secretary | 1018 Highland Colony Pkwy, Ridgeland, MS, 39157 |
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 |
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 |
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