Search icon

TEMPTRONIC U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: TEMPTRONIC U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPTRONIC U.S.A., 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: 29 Aug 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000072720
FEI/EIN Number 650698366

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

Address: 233 11TH STREET, MIAMI BEACH, FL, 33139
Mail Address: PO BOX 561049, MIAMI, FL, 33256
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE A Director 233 11TH STREET, MIAMI BEACH, FL, 33139
PEREZ JOSE A Agent 233 11TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 233 11TH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2003-04-29 233 11TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2003-04-29 PEREZ, JOSE ASR -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 233 11TH STREET, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900007150 LAPSED 2003-11902-CA-01 DADE COUNTY CIRCUIT COURT 2004-02-24 2009-03-29 $112160.77 BANK OF AMERICA, STRATEGIC SOLUTIONS, INC., 2001 NE 46TH STREET, KANSAS CITY, MO 64116

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State