Search icon

TAC/TEMPS, INC.

Company Details

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

Treasurer

Name Role Address
BALSAMO, SALVATORE Treasurer 14 GRANDHILL DRIVE, DOVER, MA

Director

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

Chief Executive Officer

Name Role Address
BALSAMO, ANTHONY J Chief Executive Officer 110 KENSINGTON DR, CANTON, MA

Secretary

Name Role Address
REISMAN, KENNETH P. Secretary 34 ROOSEVELT ROAD, NEWTON, MA

President

Name Role Address
IANDOLI, MICHAEL J. President 29 LANSING RD, NEWTON, MA

Events

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

Documents

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