Search icon

SHARE TEMPS, INC. - Florida Company Profile

Company Details

Entity Name: SHARE TEMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARE TEMPS, 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: 28 Sep 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L18956
FEI/EIN Number 650145867

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

Address: 119 NE 14TH ST., MIAMI, FL, 33132
Mail Address: 119 NE 14TH ST., MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN, EDWARD Secretary 10346 N.W. 4TH ST., CORAL SPRINGS, FL
KAPLAN, EDWARD Director 10346 N.W. 4TH ST., CORAL SPRINGS, FL
RITTER, GREGORY J., ESQ. Agent C/O RITTER & CHUSID, BOCA RATON, FL, 33433
KAPLAN, JUDITH President 10346 N.W. 4TH ST., CORAL SPRINGS, FL
KAPLAN, JUDITH Director 10346 N.W. 4TH ST., CORAL SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-01-23 C/O RITTER & CHUSID, 7000 W. PALMETTO PARK ROAD, SUITE 400, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 1989-11-08 119 NE 14TH ST., MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1989-11-08 119 NE 14TH ST., MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State