Search icon

TEMPS INC.

Company Details

Entity Name: TEMPS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F05000006124
FEI/EIN Number 431766401
Address: 12158 NATURAL BRIDGE, STE 101, BRIDGETON, MO, 63044
Mail Address: 12158 NATURAL BRIDGE, STE 101, BRIDGETON, MO, 63044
Place of Formation: MISSOURI

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
KANE TODD President 12158 NATURAL BRIDGE, STE 101, BRIDGETON, MO, 63044

Secretary

Name Role Address
RIEZMAN RICHARD M Secretary 12158 NATURAL BRIDGE, STE 101, BRIDGETON, MO, 63044

Treasurer

Name Role Address
CRAWFORD MARK S Treasurer 12158 NATURAL BRIDGE, STE 101, BRIDGETON, MO, 63044

Director

Name Role Address
CRAWFORD MARK S Director 12158 NATURAL BRIDGE, STE 101, BRIDGETON, MO, 63044

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 12158 NATURAL BRIDGE, STE 101, BRIDGETON, MO 63044 No data
CHANGE OF MAILING ADDRESS 2009-01-22 12158 NATURAL BRIDGE, STE 101, BRIDGETON, MO 63044 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001807057 TERMINATED 1000000557816 LEON 2013-12-04 2023-12-26 $ 939.63 STATE OF FLORIDA0019619

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-24
Foreign Profit 2005-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State