Entity Name: | TECKEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Mar 1987 (38 years ago) |
Date of dissolution: | 26 Dec 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2000 (24 years ago) |
Document Number: | P13424 |
FEI/EIN Number |
133366171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 SARGENT DR, NEW HAVEN, CT, 06511 |
Mail Address: | 110 SARGENT DR, NEW HAVEN, CT, 06511 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THELIN CLAS | President | 110 SARGENT DRIVE, NEW HAVEN, CT |
MERESCHUK JEFFREY | Secretary | 110 SARGENT DRIVE, NEW HAVEN, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-26 | 110 SARGENT DR, NEW HAVEN, CT 06511 | - |
CHANGE OF MAILING ADDRESS | 2000-12-26 | 110 SARGENT DR, NEW HAVEN, CT 06511 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1992-04-28 | TECKEL, INC. | - |
EVENT CONVERTED TO NOTES | 1987-03-02 | - | - |
Name | Date |
---|---|
Withdrawal | 2000-12-26 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-03-06 |
ANNUAL REPORT | 1997-06-10 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State