Search icon

TEMPLO FILADELFIA, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLO FILADELFIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N99000005878
FEI/EIN Number 593602779

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

Address: 5730 SR 674, WIMAUMA, FL, 33598
Mail Address: P O BOX 1038, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velasquez Neemias President 5730 SR 674 #C, WIMAUMA, FL, 33598
Ramirez Miguel Officer 5310 HILLSBOROUGH ST., WIMAUMA, FL, 33598
Lara Guadalupe R Officer 9023 HWY 674, WIMAUMA, FL, 33598
Recinos Felipe S Officer 10620 Bill Tucker rd., Wimauama, FL, 33598
Meza Hilda Officer 1823 33rd St. SE, Ruskin, FL, 33570
Rodriguez Apolonio Officer 18792 Hwy. 301 S., Wmauma, FL, 33598
Velasquez Neemias Agent 5730 SR 674 #C, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-06-12 Velasquez, Neemias -
CHANGE OF MAILING ADDRESS 2013-06-12 5730 SR 674, WIMAUMA, FL 33598 -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-24 5730 SR 674 #C, WIMAUMA, FL 33598 -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State