Search icon

TAK TECH FLORIDA INC

Company Details

Entity Name: TAK TECH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: F17000000607
FEI/EIN Number 46-5672585
Mail Address: 297 SAWGRASS CT, NAPLES, FL 34110
Address: 1264 Airport Pulling Road N, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: TEXAS

Agent

Name Role Address
KAYCI, TALIP Agent 297 SAWGRASS CT, NAPLES, FL 34110

Chairman

Name Role Address
KAYCI, TALIP Chairman 297 SAWGRASS CT, NAPLES, FL 34110

Vice Chairman

Name Role Address
KAYCI, TALIP Vice Chairman 297 SAWGRASS CT, NAPLES, FL 34110

Director

Name Role Address
KAYCI, TALIP Director 297 SAWGRASS CT, NAPLES, FL 34110

President

Name Role Address
KAYCI, TALIP President 297 SAWGRASS CT, NAPLES, FL 34110

Treasurer

Name Role Address
KAYCI, TALIP Treasurer 297 SAWGRASS CT, NAPLES, FL 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132028 BODY ZONE EXPIRED 2017-12-04 2022-12-31 No data 1276 STRADA MILAN LN #3, NAPLES, FL, 34105
G17000019342 MECHANICOMP ACTIVE 2017-02-22 2027-12-31 No data 1264 AIRPORT PULLING RD N, MECHANICOMP, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 1264 Airport Pulling Road N, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2019-10-03 1264 Airport Pulling Road N, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2019-10-03 KAYCI, TALIP No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 297 SAWGRASS CT, NAPLES, FL 34110 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-03
Foreign Profit 2017-02-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State