Search icon

TERRY KEMPLE, INC. - Florida Company Profile

Company Details

Entity Name: TERRY KEMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY KEMPLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Oct 1986 (39 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J37474
FEI/EIN Number 592727841

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

Address: 2312 CHERRY RIDGE LN, BRANDON, FL, 33511
Mail Address: 2312 CHERRY RIDGE LN, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMPLE TERRENCE L President 2312 CHERRY RIDGE LN, BRANDON, FL
KEMPLE TERRENCE L Secretary 2312 CHERRY RIDGE LN, BRANDON, FL
KEMPLE TERRENCE L Director 2312 CHERRY RIDGE LN, BRANDON, FL
KEMPLE TERRENCE L Agent 2312 CHERRY RIDGE LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-09-02 KEMPLE, TERRENCE LPRES -
REGISTERED AGENT ADDRESS CHANGED 1994-04-06 2312 CHERRY RIDGE LANE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1988-07-08 2312 CHERRY RIDGE LN, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1988-07-08 2312 CHERRY RIDGE LN, BRANDON, FL 33511 -

Court Cases

Title Case Number Docket Date Status
Deborah Hunt and Terry Kemple, Appellant(s) v. The School Board of Hillsborough County, Appellee(s). 2D2024-2150 2024-09-11 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-016349

Parties

Name Deborah Hunt
Role Appellant
Status Active
Representations Charles Harrell Hardage
Name TERRY KEMPLE, INC.
Role Appellant
Status Active
Representations Charles Harrell Hardage
Name The School Board of Hillsborough County
Role Appellee
Status Active
Representations Jason L. Margolin, Benjamin Greene Robinson, III
Name Hon. Helene L. Daniel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 01/14/2025
On Behalf Of Terry Kemple
Docket Date 2024-11-04
Type Record
Subtype Record on Appeal Redacted
Description 195 PAGES
Docket Date 2024-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Deborah Hunt
Docket Date 2024-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
Docket Date 2024-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Deborah Hunt
Docket Date 2024-09-11
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State