Search icon

T&K GLOBAL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: T&K GLOBAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 10 Jun 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: N21000007424
FEI/EIN Number 46-3429057

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

Address: 11958 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913, US
Mail Address: 11958 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ROGER K President 11958 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913
HALL TAMRA Secretary 11958 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913
BILBRUCK THOMAS E Vice President 13245 HAMPTON PARK CT., FORT MYERS, FL, 33913
BILBRUCK KATHY Treasurer 13245 HAMPTON PARK CT., FORT MYERS, FL, 33913
HALL ROGER K Agent 11958 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092024 SINCERE FAITH MINISTRIES ACTIVE 2021-07-14 2026-12-31 - 11958 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913
G21000081604 SINCERE FAITH MISSIONS ACTIVE 2021-06-18 2026-12-31 - 11958 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913
G21000081619 SINCERE FAITH MISSIONS ACTIVE 2021-06-18 2026-12-31 - 11958 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-01-11 T&K GLOBAL NETWORK, INC. -
AMENDMENT 2021-06-29 - -
REGISTERED AGENT NAME CHANGED 2021-06-29 HALL, ROGER K -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 11958 CYPRESS LINKS DRIVE, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-05-01
Name Change 2023-01-11
ANNUAL REPORT 2022-05-01
Amendment 2021-06-29
Domestic Non-Profit 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State