Search icon

TEKIA, INC. - Florida Company Profile

Company Details

Entity Name: TEKIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEKIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000110751
FEI/EIN Number 200321813

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

Address: 1100 N.E. 163RD STREET`, 401, MIAMI, FL, 33162
Mail Address: 1100 N.E. 163RD STREET`, 401, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPELMAN JEFFREY D Agent 1100 NE 163RD STREET, MIAMI, FL, 33162
KOPELMAN JEFFREY President 840 N.E. 171ST STREET, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002780 CHESED SHEL EMET EXPIRED 2010-01-08 2015-12-31 - 1100 NE 163RD ST. SUITE 401, MIAMI, FL, 33162
G09000101116 TEKIAH ORCHESTRAS AND ENTERTAINMENT EXPIRED 2009-04-27 2014-12-31 - 1100 NE 163RD STREET, SUITE 401, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-01 - -
REGISTERED AGENT NAME CHANGED 2016-08-01 KOPELMAN, JEFFREY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-08-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-09-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State