Search icon

TMPC IMP.& EXP., INC. - Florida Company Profile

Company Details

Entity Name: TMPC IMP.& EXP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMPC IMP.& EXP., 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: 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: 29 Jan 2010 (15 years ago)
Document Number: P10000008912
FEI/EIN Number 271799447

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

Mail Address: 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL, 33431
Address: 5220 NW 72ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MEL CORPORATE MANAGEMENT, INC. Vice President
ELO ENTERPRISES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015082 TMPC CINEMA, INC. EXPIRED 2015-02-10 2020-12-31 - 4700 NW 2ND AVE STE 202, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 5220 NW 72ND AVE, Unit A-2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-25 5220 NW 72ND AVE, Unit A-2, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State