Search icon

TMP GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TMP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMP GROUP, 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: 14 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000030063
FEI/EIN Number 470913116

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

Mail Address: 848 BRICKELL AVE, 1010, MIAMI, FL, 33131
Address: 848 BRICKEL AVE, 1010, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA DIEGO R President 200 SE 15 ROAD PENTHOUSE K, MIAMI, FL, 33129
ESPINOSA DIEGO R Agent 200 SE 15 ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 848 BRICKEL AVE, 1010, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-02-15 848 BRICKEL AVE, 1010, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 200 SE 15 ROAD, PENTHOUSE K, MIAMI, FL 33129 -
AMENDMENT 2006-08-07 - -
REGISTERED AGENT NAME CHANGED 2006-04-13 ESPINOSA, DIEGO R -
AMENDMENT 2005-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001411173 LAPSED 562008CA011051 CIR. CT. ST. LUCIE CTY. FL 2013-08-15 2018-09-27 $200,578.55 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126
J12000388184 TERMINATED 1000000263519 MIAMI-DADE 2012-04-18 2032-05-09 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-17
Amendment 2006-08-07
ANNUAL REPORT 2006-04-13
Amendment 2005-06-22
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-17
Domestic Profit 2003-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State