Search icon

ABSOLUTE TEMPS, INC. - Florida Company Profile

Company Details

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

ABSOLUTE 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: 29 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000010336
FEI/EIN Number 611402487

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

Mail Address: BOX 444, INVERNESS, FL, 34451
Address: 2008 HWY 44 WEST, INVERNESS, FL, 34453
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR MICHAEL J President BOX 444, INVERNESS, FL, 34451
ARTHUR MICHAEL J Agent BOX 444, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2008 HWY 44 WEST, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2004-07-08 ARTHUR, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 BOX 444, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2002-05-09 2008 HWY 44 WEST, INVERNESS, FL 34453 -

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State