Search icon

TEMPLE & REDMOND, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE & REDMOND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPLE & REDMOND, 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000021152
FEI/EIN Number NOT APPLICABLE

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

Address: 13611 MCGREGOR BLVD, SUITE 7, FT. MYERS, FL, 33919
Mail Address: 13611 MCGREGOR BLVD, SUITE 7, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMOND MATTHEW W President 13611 MCGREGOR BLVD, SUITE 7, FORT MYERS, FL, 33908
REDMOND MATTHEW W Agent 13611 MCGREGOR BLVD., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 13611 MCGREGOR BLVD, SUITE 7, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2007-07-20 13611 MCGREGOR BLVD, SUITE 7, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 13611 MCGREGOR BLVD., STE. 7, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2007-03-26 REDMOND, MATTHEW W -
REINSTATEMENT 2007-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-07-20
Reg. Agent Change 2007-03-26
REINSTATEMENT 2007-02-13
Domestic Profit 2005-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State