Search icon

TECH-CHECK SERVICES, INC.

Company Details

Entity Name: TECH-CHECK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2010 (15 years ago)
Document Number: P10000012515
FEI/EIN Number 593453383
Address: 681 8TH ST NE, NAPLES, FL, 34120
Mail Address: 681 8TH ST NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS TIM Agent 681 8TH ST NE, NAPLES, FL, 34120

President

Name Role Address
WILLIS TIM President 681 8TH ST NE, NAPLES, FL, 34120

Treasurer

Name Role Address
WILLIS TIM Treasurer 681 8TH ST NE, NAPLES, FL, 34120

Vice President

Name Role Address
WILLIS CLAUDETTE F Vice President 681 8TH ST NE, NAPLES, FL, 34120

Secretary

Name Role Address
WILLIS CLAUDETTE F Secretary 681 8TH ST NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087103 FABULEUX FASHION EXPIRED 2015-08-23 2020-12-31 No data 681 8TH ST NE, NAPLES, FL, 34120
G10000062845 PETUNIAS OF NAPLES EXPIRED 2010-07-08 2015-12-31 No data 852 5TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 681 8TH ST NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2025-08-01 681 8TH ST NE, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 681 8TH ST NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2024-08-01 681 8TH ST NE, NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State