Search icon

TEMP MASTER PRO CORP - Florida Company Profile

Company Details

Entity Name: TEMP MASTER PRO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMP MASTER PRO 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: 27 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: P21000050423
FEI/EIN Number 870996301

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

Address: 4491 CRYSTAL LAKE DRIVE, SUITE 204B, POMPANO BEACH, FL, 33064, US
Mail Address: 4491 CRYSTAL LAKE DRIVE, SUITE 204B, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA ALBERTO President 4491 CRYSTAL LAKE DRIVE, SUITE 204B, POMPANO BEACH, FL, 33064
FREITAS JOSE MSR. Vice President 4491 CRYSTAL LAKE DRIVE, SUITE 204B, POMPANO BEACH, FL, 33064
PEREIRA ALBERTO Agent 4491 CRYSTAL LAKE DRIVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 875 NE 48TH ST, LOT 388, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2025-01-24 875 NE 48TH ST, LOT 388, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 875 NE 48TH ST, LOT 388, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2022-11-01 - -
REGISTERED AGENT NAME CHANGED 2022-11-01 PEREIRA, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-11-01
Domestic Profit 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State