Search icon

TEMPERATURE RISING INC. - Florida Company Profile

Company Details

Entity Name: TEMPERATURE RISING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPERATURE RISING 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: 23 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000171396
FEI/EIN Number 421677159

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

Address: 5175 NW ALJO CIRCLE, PORT ST. LUCIE, FL, 34986
Mail Address: 6725 WOODS ISLAND CIRCLE, 108, PORT ST. LUCIE, FL, 34952
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ KEITH E Director 6725 WOODS ISLAND CIRCLE #108, PORT ST. LUCIE, FL, 34952
GONZALEZ FRANCES M Director 6725 WOODS ISLAND CIRCLE, PORT ST. LUCIE, FL, 34952
GONZALEZ KEITH E Agent 6725 WOODS ISLAND CIRCLE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-20 6725 WOODS ISLAND CIRCLE, 108, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2010-11-20 - -
CHANGE OF MAILING ADDRESS 2010-11-20 5175 NW ALJO CIRCLE, PORT ST. LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 5175 NW ALJO CIRCLE, PORT ST. LUCIE, FL 34986 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000726210 ACTIVE 1000000725915 ST LUCIE 2016-11-02 2026-11-10 $ 2,321.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000835228 LAPSED 1000000244432 ST LUCIE 2011-12-15 2021-12-21 $ 856.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000443304 LAPSED 2011-CC000830 ST. LUCIE CO. CIVIL 2011-07-12 2016-07-25 $20,259.32 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33441
J11000290515 LAPSED 1000000214359 ST LUCIE 2011-05-04 2021-05-11 $ 1,759.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000717170 LAPSED 1000000174192 ST LUCIE 2010-05-27 2020-07-07 $ 3,377.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2010-11-20
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-24
Domestic Profit 2004-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State