Search icon

TECHNOLINK, INC. - Florida Company Profile

Company Details

Entity Name: TECHNOLINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOLINK, 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: 11 Oct 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000085004
FEI/EIN Number 593409763

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

Address: 3125 CECELIA DRIVE, APOPKA, FL, 32703, US
Mail Address: 3125 CECELIA DRIVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giriam M Patel, Trustee of GIRDAR Family T President 3125 CECELIA DRIVE, APOPKA, FL, 32703
PATEL GIRIAM M Agent 3125 CECELIA DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3125 CECELIA DRIVE, APOPKA, FL 32703 -
AMENDMENT 2014-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 3125 CECELIA DRIVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2014-04-24 3125 CECELIA DRIVE, APOPKA, FL 32703 -
NAME CHANGE AMENDMENT 2001-08-08 TECHNOLINK, INC. -
NAME CHANGE AMENDMENT 2001-07-12 GOLDEN CORRAL 865, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
Amendment 2014-04-24
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-18
ADDRESS CHANGE 2010-04-14
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State