Entity Name: | TURBO LINK INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURBO LINK INTERNATIONAL, 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: | 18 Jun 1991 (34 years ago) |
Document Number: | S60470 |
FEI/EIN Number |
593089321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1452 Crestview St, CLEARWATER, FL, 33755, US |
Mail Address: | 1452 CRESTVIEW STREET, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TURBO LINK INTERNATIONAL, INC., MISSISSIPPI | 862647 | MISSISSIPPI |
Headquarter of | TURBO LINK INTERNATIONAL, INC., ALABAMA | 000-928-598 | ALABAMA |
Headquarter of | TURBO LINK INTERNATIONAL, INC., NEW YORK | 3071461 | NEW YORK |
Headquarter of | TURBO LINK INTERNATIONAL, INC., MINNESOTA | 2b019786-8ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | TURBO LINK INTERNATIONAL, INC., KENTUCKY | 0588325 | KENTUCKY |
Headquarter of | TURBO LINK INTERNATIONAL, INC., CONNECTICUT | 0792765 | CONNECTICUT |
Headquarter of | TURBO LINK INTERNATIONAL, INC., IDAHO | 499228 | IDAHO |
Headquarter of | TURBO LINK INTERNATIONAL, INC., ILLINOIS | CORP_64022989 | ILLINOIS |
Name | Role | Address |
---|---|---|
MEEKS ANGELA P | Secretary | 1452 Crestview St, CLEARWATER, FL, 33755 |
MEEKS CHARLES | Director | 1452 Crestview St, CLEARWATER, FL, 33755 |
MEEKS ANGELA P | President | 1452 Crestview St, CLEARWATER, FL, 33755 |
MEEKS ANGELA P | Director | 1452 Crestview St, CLEARWATER, FL, 33755 |
MEEKS ANGELA | Treasurer | 1452 Crestview St, CLEARWATER, FL, 33755 |
MEEKS ANGELA | Vice President | 1452 Crestview St, CLEARWATER, FL, 33755 |
MEEKS ANGELA | Agent | 1452 CRESTVIEW STREET, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 1452 Crestview St, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-04 | MEEKS, ANGELA | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-16 | 1452 CRESTVIEW STREET, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 1452 Crestview St, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4386198709 | 2021-04-01 | 0455 | PPS | 908 Grand Central St, Clearwater, FL, 33756-3416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6991337704 | 2020-05-01 | 0455 | PPP | 908 GRAND CENTRAL ST, CLEARWATER, FL, 33756-3416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State