Search icon

TRIUMPH TEMPS, INC. - Florida Company Profile

Company Details

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

TRIUMPH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2002 (22 years ago)
Document Number: P02000130965
FEI/EIN Number 300134959

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

Address: 1165 Hatteras Lane, Hollywood, FL, 33019, US
Mail Address: 1165 Hatteras Lane, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIKOWITZ WARREN President 1165 Hatteras Lane, Hollywood, FL, 33019
ZEIKOWITZ BENSON Secretary 1165 Hatteras Lane, Hollywood, FL, 33019
ZEIKOWITZ BENSON Treasurer 1165 Hatteras Lane, Hollywood, FL, 33019
ZEIKOWITZ WARREN S Agent 1165 Hatteras Lane, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1165 Hatteras Lane, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-06-30 1165 Hatteras Lane, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1165 Hatteras Lane, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2012-04-20 ZEIKOWITZ, WARREN S -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State