Entity Name: | TEMCA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEMCA, 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: | 25 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2016 (8 years ago) |
Document Number: | P15000095878 |
FEI/EIN Number |
81-0724201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 839 Perimeter Rd, Clewiston, FL, 33440, US |
Mail Address: | 839 Perimeter Rd, Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORREALBA JUAN | President | 839 Perimeter Rd, Clewiston, FL, 33440 |
TORREALBA JUAN JSr. | Agent | 839 Perimeter Rd, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 839 Perimeter Rd, Clewiston, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-19 | 839 Perimeter Rd, Clewiston, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2024-12-19 | 839 Perimeter Rd, Clewiston, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 10581 W 32ND LN, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | TORREALBA, JUAN J, Sr. | - |
REINSTATEMENT | 2016-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4513257406 | 2020-05-09 | 0455 | PPP | 13740 Northwest 19th Avenue unit 6, Opa-locka, FL, 33054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State