Search icon

TEKLINKS, INC. - Florida Company Profile

Company Details

Entity Name: TEKLINKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Creekmore James H Director 1018 Highland Colony Pkwy, Ridgeland, MS, 39157
Goings Wesley Director 1018 Highland Colony Pkwy, Ridgeland, MS, 39157
Meena Hu President 1018 Highland Colony Pkwy, Ridgeland, MS, 39157
Pace Benjamin C Chief Financial Officer 1018 Highland Colony Pkwy, Ridgeland, MS, 39157
Goings Wesley Treasurer 1018 Highland Colony Pkwy, Ridgeland, MS, 39157
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 - 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 -
CHANGE OF MAILING ADDRESS 2024-03-27 1018 Highland Colony Pkwy, Ste 330, Ridgeland, MS 39157 -
REGISTERED AGENT NAME CHANGED 2020-03-03 C T CORPORATION SYSTEM -
REINSTATEMENT 2010-12-15 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

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 May 2025

Sources: Florida Department of State