Search icon

TECH SYSTEMS UNLIMITED INC. - Florida Company Profile

Company Details

Entity Name: TECH SYSTEMS UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH SYSTEMS UNLIMITED 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: 22 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000115948
FEI/EIN Number 261910048

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

Address: 3500 QUANTUM LAKES DR, BOYNTON BEACH, FL, 33426, US
Mail Address: 3500 QUANTUM LAKES DR, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR'S MANAGEMENT GROUP INC. Agent -
WHYTE GARY M President 3500 QUANTUM LAKES DR, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7481 W OAKLAND PARK BLVD, SUITE 308b, TAMARAC, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3500 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-04-30 3500 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2022-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-09-26 BLAIR'S MANAGEMENT GROUP INC -
PENDING REINSTATEMENT 2010-09-13 - -
REINSTATEMENT 2010-09-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939127802 2020-05-29 0455 PPP 5740 Azalea Circle, West Palm Beach, FL, 33415-4468
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135957
Loan Approval Amount (current) 135957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-4468
Project Congressional District FL-22
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137521.44
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State