Entity Name: | TEMPSTAT MECHANICAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEMPSTAT MECHANICAL CORP 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: | 13 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2022 (3 years ago) |
Document Number: | P11000004651 |
FEI/EIN Number |
383829868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NW 3RD AVE, FLORIDA CITY, FL, 33034, US |
Mail Address: | 4612 N Hiatus Rd, SUNRISE, FL, 33351, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS SERVICES & SUPPORT NETWORK, CORP. | Agent | - |
GONZALEZ JUAN C | President | 601 NW 3RD AVE, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 4612 N Hiatus Rd, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 601 NW 3RD AVE, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | BUSINESS SERVICES & SUPPORT NETWORK CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 601 NW 3RD AVE, FLORIDA CITY, FL 33034 | - |
REINSTATEMENT | 2017-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-02-06 | - | - |
AMENDMENT | 2011-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-01 |
REINSTATEMENT | 2022-05-19 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-04-17 |
Amendment | 2014-02-06 |
AMENDED ANNUAL REPORT | 2013-08-26 |
ANNUAL REPORT | 2013-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State