Entity Name: | TEMPMASTER HEATING AND COOLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEMPMASTER HEATING AND COOLING, 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: | 31 Mar 1989 (36 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | K76900 |
FEI/EIN Number |
592964601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 N GOLDENROD RD, SUITE B, ORLANDO, FL, 32807, US |
Mail Address: | 199 N GOLDENROD RD, SUITE B, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JORGE L | Agent | 9113 PALOS VERDE DR, ORLANDO, FL, 32825 |
SACCONE, JOHN S. | Director | 155 LIME AVE, WELAKA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-09 | 199 N GOLDENROD RD, SUITE B, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2004-01-09 | 199 N GOLDENROD RD, SUITE B, ORLANDO, FL 32807 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000940129 | LAPSED | 07-054-D4 | LEON | 2009-06-03 | 2015-09-23 | $3,747.76 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J09000706852 | LAPSED | 08-CC-0020237-70 | ORANGE COUNTY | 2009-02-12 | 2014-02-23 | $15836.28 | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 70 PINE STREET, NEW YORK, NY 10270 |
J08000211566 | LAPSED | 48-2008-CA-003393-O | 9TH JUD. CIR. ORANGE COUNTY | 2008-04-22 | 2013-06-25 | $137,303.74 | BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR, ROSEMONT, IL 60018 |
J07900014367 | LAPSED | 06-CA-9857 | CIR CRT ORANGE CTY FL | 2007-09-17 | 2012-09-21 | $30925.14 | LENNOX INDUSTRIES, INC., 2140 LAKE PARK BOULEVARD, RICHARDSON, TX 75080 |
J07000289754 | LAPSED | 2007-SC-1756 | FIFTH JUDICIAL CIRCUIT | 2007-08-23 | 2012-09-07 | $4,704.26 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
J07000190648 | LAPSED | 07-CC-6024 | ORANGE COUNTY COURT | 2007-06-19 | 2012-06-21 | $8,999.75 | TBF FINANCIAL, LLC, 120 SOUTH LASALLE STREET, SUITE 1520, CHICAGO, IL 60603 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-07-11 |
Reg. Agent Resignation | 2011-07-11 |
REINSTATEMENT | 2006-12-18 |
ANNUAL REPORT | 2005-04-09 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-05-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State