Search icon

TEMPTROL BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TEMPTROL BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPTROL BUILDING SERVICES, 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: 03 Mar 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: P95000018999
FEI/EIN Number 650569502

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

Address: 4215 SW 72ND AVE., MIAMI, FL, 33155-4510
Mail Address: 4215 SW 72ND AVE., MIAMI, FL, 33155-4510
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE A President 4215 SW 72 AVE, MIAMI, FL
DIAZ JOSE A Director 4215 SW 72 AVE, MIAMI, FL
LOPEZ RAYMOND Vice President 4215 S.W. 72 AVE, MIAMI, FL
LOPEZ RAYMOND Treasurer 4215 S.W. 72 AVE, MIAMI, FL
LOPEZ RAYMOND Director 4215 S.W. 72 AVE, MIAMI, FL
LOPEZ MIRIAM Secretary 4215 S.W. 72 AVE, MIAMI, FL
LOPEZ MIRIAM Director 4215 S.W. 72 AVE, MIAMI, FL
RUBIN MICHAEL A Director 420 SO. DIXIE HIGHWAY, #4B, CORAL GABLES, FL
RUBIN DEBRA M Agent 420 S. DIXIE HWY, CORAL GABLES, FL, 33146

Events

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

Documents

Name Date
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State