Search icon

TEKWIZ INC

Company Details

Entity Name: TEKWIZ INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000085955
FEI/EIN Number 81-4282685
Address: 3851 EMERSON ST, UNIT #10, JACKSONVILLE, FL 32207
Mail Address: 220 SPRING STREET - UNIT 4, MERRITT ISLAND, FL 32953
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DOSSA, FAISAL Agent 3851 EMERSON ST, UNIT #10, JACKSONVILLE, FL 32207

Secretary

Name Role Address
PATEL, CHIRAG Secretary 220 SPRING STREET - UNIT 4, MERRITT ISLAND, FL 32953

Director

Name Role Address
PATEL, CHIRAG Director 220 SPRING STREET - UNIT 4, MERRITT ISLAND, FL 32953

President

Name Role Address
DOSSA, FAISAL President 3851 EMERSON ST, UNIT #10 JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037911 FUNCADE EXPIRED 2017-04-10 2022-12-31 No data 3851 EMERSON ST, UNIT 10, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 3851 EMERSON ST, UNIT #10, JACKSONVILLE, FL 32207 No data
AMENDMENT 2018-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-01 DOSSA, FAISAL No data
AMENDMENT 2017-09-07 No data No data
CHANGE OF MAILING ADDRESS 2017-09-07 3851 EMERSON ST, UNIT #10, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 3851 EMERSON ST, UNIT #10, JACKSONVILLE, FL 32207 No data

Documents

Name Date
Amendment 2018-02-01
Amendment 2017-09-07
ANNUAL REPORT 2017-01-18
Domestic Profit 2016-10-24

Date of last update: 18 Feb 2025

Sources: Florida Department of State