Search icon

TEK SUPPLY INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TEK SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEK SUPPLY 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: 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: 23 Dec 2003 (21 years ago)
Document Number: P04000002759
FEI/EIN Number 364064901

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

Address: 916 SE 13Th Place, CAPE CORAL, FL, 33990, US
Mail Address: 751 Butternut Brook Road, Portville, NY, 14770, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEK SUPPLY INC., ILLINOIS CORP_65905086 ILLINOIS

Key Officers & Management

Name Role Address
ZALOT WILLIAM TII President 751 Butternut Brook Road, Portville, NY, 14770
Brenton ELIZABETH A Vice President 751 Butternut Brook Road, Portville, NY, 14770
ZALOT WILLIAM TII Agent 916 SE 13Th Place, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 916 SE 13Th Place, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2022-03-26 916 SE 13Th Place, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 916 SE 13Th Place, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2019-06-23 ZALOT, WILLIAM T , II -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State