Search icon

TEMP PLUS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEMP PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMP PLUS, 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: 25 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000036921
FEI/EIN Number 593376483

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

Address: 43 W. 9 MULE ROAD, PENSACOLA, FL, 32534
Mail Address: 43 W. 9 MULE ROAD, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE KAREN LYNN Vice President 14595 CO. RD 28 SOUTH, FOLEY, AL, 36535
MYRICK KATHY LUCRETIA Secretary 424 SURREY DRIVE, GULF BREEZE, FL, 32561
MYRICK KATHY LUCRETIA Treasurer 424 SURREY DRIVE, GULF BREEZE, FL, 32561
PARKER LYNN R President 4533 WATERWHEEL TURN, PENSACOLA, FL, 32514
PARKER LYNN R Agent 4533 WATERWHEEL TURN, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-29 4533 WATERWHEEL TURN, PENSACOLA, FL 32514 -
REINSTATEMENT 2000-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-25 43 W. 9 MULE ROAD, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 1999-10-25 43 W. 9 MULE ROAD, PENSACOLA, FL 32534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000457592 LAPSED 98-15254 CC 23 04 MIAMI DADE - COUNTY COURT 2002-10-11 2007-11-18 $19,703.88 CITICORP VENDOR FINANCE, INC., ONE INTERNATIONAL DRIVE, MAHWEH, NJ 07430-0631

Documents

Name Date
REINSTATEMENT 2000-11-29
REINSTATEMENT 1999-10-25
ANNUAL REPORT 1998-01-30
DOCUMENTS PRIOR TO 1997 1996-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State