Search icon

TEMPE INTEGRATED INFORMATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TEMPE INTEGRATED INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2001 (24 years ago)
Date of dissolution: 30 Sep 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Sep 2002 (23 years ago)
Document Number: F01000001712
FEI/EIN Number 860624332

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

Address: 1480 S HOHOKAM DR, TEMPE, AZ, 85281, US
Mail Address: 1480 S HOHOKAM DR, TEMPE, AZ, 85281, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARVEY JAMES G President 1480 S HOHOKAM DRAM, TEMPE, AZ, 85281
GARVEY JAMES G Chairman 1480 S HOHOKAM DRAM, TEMPE, AZ, 85281
GARVEY JAMES G Director 1480 S HOHOKAM DRAM, TEMPE, AZ, 85281
BROWN STEPHEN W Director 330 E LEMON C BLDG ROOM 440, TEMPE, AZ, 85281
MAHAN WILLIAM A Vice President 1480 S HOHOKAM DR, TEMPE, AZ, 85281
MAHAN WILLIAM A Secretary 1480 S HOHOKAM DR, TEMPE, AZ, 85281
MAHAN WILLIAM A Treasurer 1480 S HOHOKAM DR, TEMPE, AZ, 85281
BLAIR JOHN M Director 36229 NORTH STARDUST LANE, CAREFREE, AZ, 85377
LOOPE R. NICHOLAS Director 426 NORTH 44TH STREET, #300, PHOENIX, AZ, 85008
GARDNER RICHARD G Director 12011 E BELLA VISTA DRIVE, SCOTTSDALE, AZ, 85259

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 1480 S HOHOKAM DR, TEMPE, AZ 85281 -
CHANGE OF MAILING ADDRESS 2002-03-27 1480 S HOHOKAM DR, TEMPE, AZ 85281 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001030702 ACTIVE 1000000381148 LEON 2012-12-13 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2002-09-30
ANNUAL REPORT 2002-03-27
Foreign Profit 2001-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State