Entity Name: | TEMPS PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2018 (7 years ago) |
Document Number: | F09000001358 |
FEI/EIN Number |
330705521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 268 N. Lincoln Ave., Corona, CA, 92882, US |
Mail Address: | 268 N. LINCOLN AVE. STE. 12, CORONA, CA, 92882-7103 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
Norwood Louie S | President | 268 N. LINCOLN AVE. STE. 12, CORONA, CA, 92882 |
Gutierrez Gerardo | Authorized Person | 6175 NW 153RD ST, Miami Lakes, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000111757 | SMART STAFFING SOLUTIONS | ACTIVE | 2018-10-15 | 2028-12-31 | - | 268 N LINCOLN AVE, SUITE 12, CORONA, CA, 92882 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2018-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-22 | 268 N. Lincoln Ave., Suite 12, Corona, CA 92882 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-22 | INCORP SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-10 | 268 N. Lincoln Ave., Suite 12, Corona, CA 92882 | - |
AMENDMENT | 2009-05-26 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-27 |
REINSTATEMENT | 2018-06-22 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State