Search icon

TECKREZ, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TECKREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: P05000148072
FEI/EIN Number 203788068
Address: 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
662cd635-ee8e-ee11-907b-00155d01c440
State:
MINNESOTA
MINNESOTA profile:

Key Officers & Management

Name Role Address
HEATHER BUSH M Chief Financial Officer 4209 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217
ECKHARDT THOMAS C Chief Executive Officer 4209 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217
JACKSON MARC President 4209 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217
Bush Heather M Agent 4209 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217

Form 5500 Series

Employer Identification Number (EIN):
203788068
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000527338. CONVERSION NUMBER 900000246819
CHANGE OF MAILING ADDRESS 2023-10-27 4345 SOUTHPOINT BLVD, SUITE 120, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 4345 SOUTHPOINT BLVD, SUITE 120, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4209 BAYMEADOWS ROAD, SUITE 3, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Bush, Heather M -
AMENDMENT 2019-08-05 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
Amendment 2019-08-05
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$101,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,234.21
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $101,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State