Search icon

T.E.M. ENVIRONMENTAL & MECHANICAL SERVICES, CORP

Company Details

Entity Name: T.E.M. ENVIRONMENTAL & MECHANICAL SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P10000081745
FEI/EIN Number 273593646
Address: 420 Wilder Rd, Big Pine Key, FL, 33043-4677, US
Mail Address: P.O. Box 6396, Key West, FL, 33041, US
Place of Formation: FLORIDA

Agent

Name Role Address
MCKECHNIE THOMAS E Agent 420 Wilder Rd, Big Pine Key, FL, 330434677

Vice President

Name Role Address
McKechnie Thomas E Vice President 231 Key Deer Blvd, BIG PINE KEY, FL, 33043

President

Name Role Address
McKechnie Gabel B President 231 Key Deer Blvd, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 420 Wilder Rd, Big Pine Key, FL 33043-4677 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 420 Wilder Rd, Big Pine Key, FL 33043-4677 No data
REINSTATEMENT 2020-03-10 No data No data
CHANGE OF MAILING ADDRESS 2020-03-10 420 Wilder Rd, Big Pine Key, FL 33043-4677 No data
REGISTERED AGENT NAME CHANGED 2020-03-10 MCKECHNIE, THOMAS EJR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000656058 LAPSED 2018-CC-171-K MONROE COUNTY 2018-09-20 2023-09-24 $8,606.23 LEHMAN PIPE AND PLUMBING SUPPLY, INC., 3575 NW 36TH STREET, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
AMENDED ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State