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: 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: 22 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P07000115948
FEI/EIN Number 261910048

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

Address: 4463 ROUND TABLE CT, BOYNTON BEACH, FL, 33436, US
Mail Address: 4463 ROUND TABLE CT, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR'S MANAGEMENT GROUP INC. Agent -
WHYTE GARY M President 4463 ROUND TABLE CT, BOYNTON BEACH, FL, 33436

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93750.00
Total Face Value Of Loan:
0.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135957
Current Approval Amount:
135957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137521.44

Date of last update: 03 Jun 2025

Sources: Florida Department of State