Search icon

TEMCO LAND, INC.

Company Details

Entity Name: TEMCO LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2002 (22 years ago)
Document Number: P02000105161
FEI/EIN Number 300117663
Address: 5049 N A1A UNIT 703, FT PIERCE, FL, 34949
Mail Address: 5049 N A1A UNIT 703, FT PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ELSAYED GALAL Agent 5049 N A1A UNIT 703, FT PIERCE, FL, 34949

President

Name Role Address
ELSAYED GALAL President 5049 N A1A UNIT 703, FT PIERCE, FL, 34949

Secretary

Name Role Address
SHAWKY AFAF Secretary 5049 N A1A UNIT 703, FT PIERCE, FL, 34949

Treasurer

Name Role Address
SHAWKY AFAF Treasurer 5049 N A1A UNIT 703, FT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025282 SAFE-LINE AUTO EXPIRED 2017-03-09 2022-12-31 No data 6593 POWERS AVE UNIT 11, JACKSONVILLE, FL, 32217
G11000059186 SAFE-LINE AUTO EXPIRED 2011-06-14 2016-12-31 No data 6593 POWERS AVENUE BUSINESS PARK, JACKSONVILLE, FL, 32217

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000274779 ACTIVE 1000000952605 ST LUCIE 2023-05-12 2033-06-13 $ 740.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000143208 ACTIVE 1000000918641 DUVAL 2022-03-21 2032-03-23 $ 391.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000953649 TERMINATED 1000000405758 DUVAL 2012-11-28 2032-12-05 $ 466.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State