Search icon

TEMPO COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TEMPO COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPO COMMUNICATIONS, 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: 12 Dec 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000097847
FEI/EIN Number 82-3677842

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

Address: 1001 NORTH PINE HILLS ROAD, ORLANDO, FL, 32808, US
Mail Address: 1221 W COLONIAL DR STE 201, ORLANDO, FL, 32804, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERY JEAN B President 1221 W COLONIAL DR STE 201, ORLANDO, FL, 32804
LEONARD M J Secretary 7224 W. COLONIAL DR, ORLANDO, FL, 32818
MEUS MARIE G Vice President 2043 SAILBOROUGH CT, WINTER GARDEN, FL, 34787
CHERY JEAN B Agent 1221 W COLONIAL DR STE 201, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-29 1001 NORTH PINE HILLS ROAD, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1221 W COLONIAL DR STE 201, ORLANDO, FL 32804 -
REINSTATEMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 CHERY, JEAN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000621894 ACTIVE 1000001009190 ORANGE 2024-09-11 2034-09-25 $ 2,221.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000548119 ACTIVE 1000000904452 ORANGE 2021-10-19 2031-10-27 $ 1,594.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000194197 ACTIVE 1000000863737 ORANGE 2020-03-18 2030-04-01 $ 696.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-06
Amendment 2018-05-29
Domestic Profit 2017-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State