Entity Name: | TAC/TEMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 1989 (36 years ago) |
Date of dissolution: | 14 Dec 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Dec 2000 (24 years ago) |
Document Number: | P22681 |
FEI/EIN Number | 04-2759326 |
Address: | 109 OAK STREET, NEWTON, MA 02164 |
Mail Address: | 109 OAK STREET, NEWTON, MA 02164 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BALSAMO, SALVATORE | Treasurer | 14 GRANDHILL DRIVE, DOVER, MA |
Name | Role | Address |
---|---|---|
BALSAMO, SALVATORE | Director | 14 GRANDHILL DRIVE, DOVER, MA |
BALSAMO, ANTHONY J | Director | 110 KENSINGTON DR, CANTON, MA |
IANDOLI, MICHAEL J. | Director | 29 LANSING RD, NEWTON, MA |
Name | Role | Address |
---|---|---|
BALSAMO, ANTHONY J | Chief Executive Officer | 110 KENSINGTON DR, CANTON, MA |
Name | Role | Address |
---|---|---|
REISMAN, KENNETH P. | Secretary | 34 ROOSEVELT ROAD, NEWTON, MA |
Name | Role | Address |
---|---|---|
IANDOLI, MICHAEL J. | President | 29 LANSING RD, NEWTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-14 | 109 OAK STREET, NEWTON, MA 02164 | No data |
CHANGE OF MAILING ADDRESS | 2000-12-14 | 109 OAK STREET, NEWTON, MA 02164 | No data |
Name | Date |
---|---|
Withdrawal | 2000-12-14 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-01-31 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State