Search icon

TEMPACURE, INC.

Company Details

Entity Name: TEMPACURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: P03000107409
FEI/EIN Number 861086537
Address: 216 Kelly Rd, NICEVILLE, FL, 32578, US
Mail Address: 216 Kelly Rd, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEMPACURE INC 2021 861086537 2023-03-01 TEMPACURE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8506782665
Plan sponsor’s address 118 DANA POINTE, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2023-03-01
Name of individual signing WILLIAM BURKE
Valid signature Filed with authorized/valid electronic signature
TEMPACURE INC 2020 861086537 2021-07-14 TEMPACURE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 8506782665
Plan sponsor’s address 325 CEDAR AVE S, SUITE B, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing WILLIAM BURKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRUCE SCOTT W Agent 216 Kelly Rd, NICEVILLE, FL, 32578

Director

Name Role Address
BRUCE WINFIELD S Director 216 Kelly Rd, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055589 TEMPACURE HEATING AND AIR CONDITIONING ACTIVE 2022-05-02 2027-12-31 No data 216 KELLY RD, NICEVILLE, FL, 32578
G22000053412 TEMAPCURE HEATING AND AIR CONDITIONING ACTIVE 2022-04-27 2027-12-31 No data 325 CEDAR AVE S, SUITE B, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 216 Kelly Rd, NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 216 Kelly Rd, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2023-11-02 216 Kelly Rd, NICEVILLE, FL 32578 No data
AMENDMENT 2018-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-09 BRUCE, SCOTT WINFIELD No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
Amendment 2018-11-09
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7032048804 2021-04-21 0491 PPS 325 Cedar Ave S Ste B, Niceville, FL, 32578-1205
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67717
Loan Approval Amount (current) 67717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1205
Project Congressional District FL-01
Number of Employees 9
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68258.74
Forgiveness Paid Date 2022-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State