Search icon

TEMPMASTER HEATING AND COOLING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GARCIA JORGE L Agent 9113 PALOS VERDE DR, ORLANDO, FL, 32825
SACCONE, JOHN S. Director 155 LIME AVE, WELAKA, FL

Events

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 -

Debts

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

Documents

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