Entity Name: | AIR TEMP SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIR TEMP SERVICE, 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: |
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: | 20 Aug 1993 (32 years ago) |
Document Number: | P93000059425 |
FEI/EIN Number |
650415413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11994 SW 81 STREET, MIAMI, FL, 33183, US |
Mail Address: | 11994 SW 81 STREET, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Videla Oscar | Vice President | 11994 SW 81 STREET, MIAMI, FL, 33183 |
Sosa Circe | President | 11994 SW 81 Street, Miami, FL, 33183 |
VIDELA OSCAR | Agent | 11994 SW 81 STREET, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 11994 SW 81 STREET, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 11994 SW 81 STREET, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 11994 SW 81 STREET, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-16 | VIDELA, OSCAR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000040773 | TERMINATED | 1000000567477 | MIAMI-DADE | 2014-01-06 | 2024-01-09 | $ 788.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J02000286645 | LAPSED | 01021630016 | 20486 01329 | 2002-06-24 | 2022-07-18 | $ 20,022.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIR TEMP SERVICE, INC. VS PROGRESSO CONSTRUCTION & ASSOCIATES, INC. | 3D2016-0334 | 2016-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIR TEMP SERVICE, INC. |
Role | Appellant |
Status | Active |
Representations | CESAR R. SORDO, ALEXANDER PENA |
Name | PROGRESSO CONSTRUCTION & ASSOCIATES, INC |
Role | Appellee |
Status | Active |
Representations | JONATHAN W. SEGAL, AMMON J. YANCEY, MICHAEL J. KURZMAN |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-03-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-03-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-03-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AIR TEMP SERVICE, INC. |
Docket Date | 2016-03-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-02-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 28, 2016. |
Docket Date | 2016-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AIR TEMP SERVICE, INC. |
Docket Date | 2016-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-15 |
AMENDED ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State