Entity Name: | TEMPO FINANCIAL U.S. CORPORATION |
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: | 30 Jun 2008 (17 years ago) |
Date of dissolution: | 01 Aug 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Aug 2016 (9 years ago) |
Document Number: | F08000002955 |
FEI/EIN Number |
262847481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 W CANAL CT., STE 1000, LITTLETON, CO, 80120 |
Mail Address: | 1510 W CANAL CT., STE 1000, LITTLETON, CO, 80120 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ness John | Director | 1510 W Canal Court, Littleton, CO, 80120 |
Kraemer Ruth A | Treasurer | 1510 W Canal Court, Littleton, CO, 80120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08350900022 | I-TRANSFER | EXPIRED | 2008-12-15 | 2013-12-31 | - | 7995 E. PRENTICE AVENUE, SUITE 103, GREENWOOD VILLAGE, CO, 80111, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-01 | 1510 W CANAL CT., STE 1000, LITTLETON, CO 80120 | - |
CHANGE OF MAILING ADDRESS | 2016-08-01 | 1510 W CANAL CT., STE 1000, LITTLETON, CO 80120 | - |
REGISTERED AGENT CHANGED | 2016-08-01 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2016-08-01 |
ANNUAL REPORT | 2016-04-28 |
Reg. Agent Change | 2015-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-07-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State