Search icon

TMP REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: TMP REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMP REAL ESTATE CORPORATION 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: 28 Oct 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P20000086833
FEI/EIN Number 85-3540416

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

Address: 1840 Coral Way, Miami, FL, 33145, US
Mail Address: 604 BANYAN TRAIL #2352, BOCA RATON, FL, 33481, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT GARY M President 604 BANYAN TRAIL #2352, BOCA RATON, FL, 33481
BURNETT GARY M Director 604 BANYAN TRAIL #2352, BOCA RATON, FL, 33481
MARSHALL IRENE S Agent 170 NE 2ND STREET #551, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1840 Coral Way, Suite 233, Miami, FL 33145 -
REINSTATEMENT 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 MARSHALL, IRENE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-06-04 1840 Coral Way, Suite 233, Miami, FL 33145 -
ARTICLES OF CORRECTION 2021-03-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-04-27
Articles of Correction 2021-03-04
Domestic Profit 2020-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State