Search icon

TEM SYSTEMS, INC. - Florida Company Profile

Company Details

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

TEM SYSTEMS, 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 Jul 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 1994 (31 years ago)
Document Number: 307305
FEI/EIN Number 591143162

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

Address: 15491 SW 12 Street, Sunrise, FL, 33326, US
Mail Address: 15491 SW 12 Street, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH M. R Chief Executive Officer 15491 SW 12 Street, Sunrise, FL, 33326
ROETHER SCOTT R President 15491 SW 12 Street, Sunrise, FL, 33326
MCINTOSH M. RENEE Agent 15491 SW 12 Street Ste 408, SUNRISE, FL, 33326

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
M. RENEE MCINTOSH
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0553016

Form 5500 Series

Employer Identification Number (EIN):
591143162
Plan Year:
2017
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
44
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 15491 SW 12 Street, Suite 408, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-04-20 15491 SW 12 Street, Suite 408, Sunrise, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 15491 SW 12 Street Ste 408, SUNRISE, FL 33326 -
NAME CHANGE AMENDMENT 1994-05-09 TEM SYSTEMS, INC. -
REGISTERED AGENT NAME CHANGED 1991-04-30 MCINTOSH, M. RENEE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000779397 TERMINATED 1000000805085 BROWARD 2018-11-26 2038-11-28 $ 98,097.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
TEM SYSTEMS, INC., VS LOURDES LATOUR AND EDWARD LATOUR, 3D2020-1552 2020-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-853

Parties

Name TEM SYSTEMS, INC.
Role Appellant
Status Active
Representations Seth R. Goldberg, SAMUEL B. SPINNER
Name LOURDES LATOUR
Role Appellee
Status Active
Representations Andrew A. Harris, MICHAEL A. VAZQUEZ, MATTHEW K. SCHWENCKE
Name EDWARD LATOUR
Role Appellee
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-25
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Appellant’s Response to this Court’s November 13, 2020, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order, without prejudice to the filing of a notice of appeal from a final, appealable judgment.
Docket Date 2020-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TEM SYSTEMS, INC.,
Docket Date 2020-11-13
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellees' Response to the Motion for Temporary Relinquishment of Jurisdiction is noted. The Court defers ruling on Appellant's Motion for Temporary Relinquishment of Jurisdiction and directs Appellant to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOURDES LATOUR
Docket Date 2020-11-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of LOURDES LATOUR
Docket Date 2020-10-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellant's Motion for Temporary Relinquishment of Jurisdiction.
Docket Date 2020-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TEM SYSTEMS, INC.,
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LOURDES LATOUR
Docket Date 2020-10-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION FOR TEMPORARYRELINQUISHMENT OF JURISDICTION
On Behalf Of TEM SYSTEMS, INC.,
Docket Date 2020-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 5, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24822P1328
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-05-12
Total Dollars Obligated:
11714.66
Current Total Value Of Award:
11714.66
Potential Total Value Of Award:
11714.66
Description:
SECURITY GATE REPAIR
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
36C24822P0445
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-01-13
Total Dollars Obligated:
61532.00
Current Total Value Of Award:
61532.00
Potential Total Value Of Award:
61532.00
Description:
EMERGENCY AND COMPELLING
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5660: FENCING, FENCES, GATES AND COMPONENTS
Procurement Instrument Identifier:
INP17PX00384
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-05-23
Description:
IGF::OT::IGF, SERVICE, ADD 4 CARD READERS WITH DOOR CONTROLS AND ACCESS CONTROL SECURITY SYS, EVER THE PURPOSE OF THIS MODIFICATION IS TO TERMINATE THE CONTRACT FOR CONVENIENCE DUE TO DIFFERING SITE CONDITIONS UNSEEN IN THE ORIGINAL CONTRACT AWARD.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
L063: TECHNICAL REPRESENTATIVE- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
473845.00
Total Face Value Of Loan:
473845.00
Date:
2020-04-24
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:
-28628.00
Total Face Value Of Loan:
499614.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
473845
Current Approval Amount:
473845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478004.31
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528242
Current Approval Amount:
499614
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
505817.54

Date of last update: 02 May 2025

Sources: Florida Department of State