Search icon

TEMPWORKS MANAGEMENT SERVICES INC. - Florida Company Profile

Branch

Company Details

Entity Name: TEMPWORKS MANAGEMENT SERVICES 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: 09 Jul 2012 (13 years ago)
Branch of: TEMPWORKS MANAGEMENT SERVICES INC., MINNESOTA (Company Number f701d28a-97d4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: F12000002842
FEI/EIN Number 45-1139232

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

Address: 5600 W 83rd Street, Suite 400, Bloomington, MN, 55437, US
Mail Address: 5600 W 83rd Street, Suite 400, Bloomington, MN, 55437, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Reid John Secretary 5600 W 83rd Street, Bloomington, MN, 55437
C T CORPORATION SYSTEM Agent -
Dourgarian David Chief Executive Officer 5600 W 83rd Street, Bloomington, MN, 55437
Storm Maria Chief Financial Officer 5600 W 83rd Street, Bloomington, MN, 55437
Dourgarian David Director 5600 W 83rd Street, Bloomington, MN, 55437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 5600 W 83rd St, Suite 400, Bloomington, MN 55437 -
CHANGE OF MAILING ADDRESS 2024-07-25 5600 W 83rd St, Suite 400, Bloomington, MN 55437 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-05-03 C T CORPORATION SYSTEM -
REINSTATEMENT 2023-11-07 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-08 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
Reg. Agent Change 2024-05-03
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-11-07
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State