Search icon

TEEKO GRAPHICS, INC. - Florida Company Profile

Company Details

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

TEEKO GRAPHICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 1999 (26 years ago)
Document Number: P99000095002
FEI/EIN Number 593589334

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

Address: 394 SW Lakeview Ave, Lake City, FL, 32025, US
Mail Address: 394 SW Lakeview Ave, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER SUMMERALL MILAS ROBERT Chief Executive Officer 1468 SW Main Blvd STE105 #206, LAKE CITY, FL, 32025
MARY SUMMERALL H President 1468 SW Main Blvd STE105 #206, LAKE CITY, FL, 32025
WALTER SUMMERALL MILAS ROBERT Agent 394 SW Lakeview Ave, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-10 394 SW Lakeview Ave, Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 394 SW Lakeview Ave, Lake City, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 394 SW Lakeview Ave, Lake City, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-06-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912L612F0107 2012-09-11 2012-09-11 2012-10-11
Unique Award Key CONT_AWD_W912L612F0107_9700_GS03F0066V_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4785.86
Current Award Amount 4785.86
Potential Award Amount 4785.86

Description

Title CUSTOM LOGO T-SHIRTS
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient TEEKO GRAPHICS, INC.
UEI XJF4J9U7N5H3
Legacy DUNS 164977121
Recipient Address 1252 E DUVAL ST, LAKE CITY, COLUMBIA, FLORIDA, 320554166, UNITED STATES
DELIVERY ORDER AWARD W912L812F0071 2012-07-24 2012-08-24 2012-08-24
Unique Award Key CONT_AWD_W912L812F0071_9700_GS03F0066V_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3505.00
Current Award Amount 3505.00
Potential Award Amount 3505.00

Description

Title T-SHIRTS
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient TEEKO GRAPHICS, INC.
UEI XJF4J9U7N5H3
Legacy DUNS 164977121
Recipient Address 1252 E DUVAL ST, LAKE CITY, COLUMBIA, FLORIDA, 320554166, UNITED STATES
DELIVERY ORDER AWARD W912K311F0041 2011-09-14 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_W912K311F0041_9700_GS03F0066V_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6100.00
Current Award Amount 6100.00
Potential Award Amount 6100.00

Description

Title T-SHIRTS
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8425: UNDERWEAR AND NIGHTWEAR, WOMEN'S

Recipient Details

Recipient TEEKO GRAPHICS, INC.
UEI XJF4J9U7N5H3
Legacy DUNS 164977121
Recipient Address 1252 E DUVAL ST, LAKE CITY, COLUMBIA, FLORIDA, 320554166, UNITED STATES
DELIVERY ORDER AWARD INIDOH00100096 2010-08-25 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_INIDOH00100096_1450_GS03F0066V_4730
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 4552.00
Current Award Amount 4552.00
Potential Award Amount 4552.00

Description

Title STUDENT PE APPAREL FOR SHERMAN INDIAN
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient TEEKO GRAPHICS, INC.
UEI XJF4J9U7N5H3
Legacy DUNS 164977121
Recipient Address 1252 E DUVAL ST, LAKE CITY, COLUMBIA, FLORIDA, 320554166, UNITED STATES
DELIVERY ORDER AWARD FA304710F0356 2010-08-12 2010-09-02 2010-09-02
Unique Award Key CONT_AWD_FA304710F0356_9700_GS03F0066V_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6877.00
Current Award Amount 6877.00
Potential Award Amount 6877.00

Description

Title 1195 LARGE T-SHIRTS LEFT CHEST LOGO: A
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient TEEKO GRAPHICS, INC.
UEI XJF4J9U7N5H3
Legacy DUNS 164977121
Recipient Address 1252 E DUVAL ST, LAKE CITY, COLUMBIA, FLORIDA, 320554166, UNITED STATES
- IDV GS03F0066V 2009-03-01 - -
Unique Award Key CONT_IDV_GS03F0066V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 732850.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient TEEKO GRAPHICS, INC.
UEI XJF4J9U7N5H3
Recipient Address 1252 E DUVAL ST, LAKE CITY, COLUMBIA, FLORIDA, 320554166, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016858410 2021-02-04 0491 PPS 2018 SW Main Blvd, Lake City, FL, 32025-0025
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-0025
Project Congressional District FL-03
Number of Employees 7
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40436.73
Forgiveness Paid Date 2021-09-10
5787337005 2020-04-06 0491 PPP 2018 SW MAIN BLVD, LAKE CITY, FL, 32025-0025
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60790
Loan Approval Amount (current) 60790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-0025
Project Congressional District FL-03
Number of Employees 11
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61337.11
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State