Search icon

TEMPO RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: TEMPO RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPO RESTAURANT 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: 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: 13 Jan 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000003663
FEI/EIN Number 364008463

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

Address: 4474 N. HARLEM AVENUE, NORRIDGE, IL, 60656
Mail Address: 4474 N. HARLEM AVENUE, NORRIDGE, IL, 60656
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
COHEN TERRY Director 4474 N. HARLEM AVENUE, NORRIDGE, IL, 60656
COHEN TERRY President 4474 N. HARLEM AVENUE, NORRIDGE, IL, 60656
COHEN WAYNE Director 4474 N. HARLEM AVE., NORRIDGE, IL, 60656
COHEN WAYNE Vice President 4474 N. HARLEM AVE., NORRIDGE, IL, 60656
COHEN WAYNE President 4474 N. HARLEM AVE., NORRIDGE, IL, 60656
COHEN WAYNE Secretary 4474 N. HARLEM AVE., NORRIDGE, IL, 60656
KOCHAVI ANDEE Director 4474 N. HARLEM AVE., NORRIDGE, IL, 60656
KOCHAVI ANDEE Treasurer 4474 N. HARLEM AVE., NORRIDGE, IL, 60656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-10-08
ANNUAL REPORT 1996-11-07
DOCUMENTS PRIOR TO 1997 1995-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State