Search icon

TECHNIFLOW, INC.

Company Details

Entity Name: TECHNIFLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 1997 (28 years ago)
Document Number: P97000014366
FEI/EIN Number 593427376
Address: 3025 44th Ave N, Saint Petersburg, FL, 33714, US
Mail Address: 3025 44th Ave N, Saint Petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3B4X7 Obsolete Non-Manufacturer 2002-10-18 2023-06-24 2023-03-02 No data

Contact Information

POC DAVID L. KUTILEK
Phone +1 727-528-0805
Fax +1 727-528-0701
Address 4209 114TH TER N, CLEARWATER, PINELLAS, FL, 33762 4906, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Jackson III Walter Agent 3025 44th Ave N, Saint Petersburg, FL, 33714

Treasurer

Name Role Address
DAY GARY W Treasurer 3025 44th Ave N, Saint Petersburg, FL, 33714

Vice President

Name Role Address
Heeman Robert N Vice President 3025 44th Ave N, Saint Petersburg, FL, 33714
Jackson Johnny Vice President 3025 44th Ave N, Saint Petersburg, FL, 33714

President

Name Role Address
Jackson III Walter President 3025 44th Ave N, Saint Petersburg, FL, 33714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Jackson III, Walter No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 3025 44th Ave N, Saint Petersburg, FL 33714 No data
CHANGE OF MAILING ADDRESS 2023-03-20 3025 44th Ave N, Saint Petersburg, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 3025 44th Ave N, Saint Petersburg, FL 33714 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5619847409 2020-05-12 0455 PPP 4209 114TH TERRACE NORTH, CLEARWATER, FL, 33762
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145300
Loan Approval Amount (current) 145300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146040.43
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State