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 |
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 |
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.
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEM SYSTEMS, INC., VS LOURDES LATOUR AND EDWARD LATOUR, | 3D2020-1552 | 2020-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State