Search icon

TURBO LINK INTERNATIONAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TURBO LINK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 1991 (34 years ago)
Document Number: S60470
FEI/EIN Number 593089321
Address: 1452 Crestview St, CLEARWATER, FL, 33755, US
Mail Address: 1452 CRESTVIEW STREET, CLEARWATER, FL, 33755, US
ZIP code: 33755
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
862647
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-928-598
State:
ALABAMA
Type:
Headquarter of
Company Number:
3071461
State:
NEW YORK
Type:
Headquarter of
Company Number:
2b019786-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0588325
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0792765
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
499228
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64022989
State:
ILLINOIS

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68440.00
Total Face Value Of Loan:
68440.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66628.00
Total Face Value Of Loan:
66628.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$68,440
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,828.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $68,438
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$66,628
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,308.88
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $66,628

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State