Search icon

TEMPVAC, CORP - Florida Company Profile

Company Details

Entity Name: TEMPVAC, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPVAC, CORP 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: 28 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: P03000024239
FEI/EIN Number 134241311

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

Address: 15711 SW 137 AVE, APT 103, MIAMI, FL, 33177
Mail Address: 15711 SW 137 AVE, APT 103, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ CECILIO President 15711 SW 137 AVE APT 103, MIAMI, FL, 33177
MUNOZ CECILIO Agent 15711 SW 137 AVE APT #103, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-06-26 TEMPVAC, CORP -
AMENDMENT 2012-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 15711 SW 137 AVE, APT 103, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2004-02-23 15711 SW 137 AVE, APT 103, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 15711 SW 137 AVE APT #103, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-26
Name Change 2018-06-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State