Search icon

TMP AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TMP AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMP AND ASSOCIATES, 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: 26 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000074612
FEI/EIN Number 593531050

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

Address: 9310 OLD KINGS RD S., STE 1301, JACKSONVILLE, FL, 32257
Mail Address: 12463 BRAIRMEAD LANE, JACKSONVILLE, FL, 32258
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELEY TERRENCE E Director 12463 BRAIRMEAD LANE, JACKSONVILLE, FL, 32258
KIELEY TERRENCE E President 12463 BRAIRMEAD LANE, JACKSONVILLE, FL, 32258
WEBER PAUL A Director 11816 COLLINS CREEK DRIVE, JACKSONVILLE, FL, 32258
WEBER PAUL A Vice President 11816 COLLINS CREEK DRIVE, JACKSONVILLE, FL, 32258
WEBER PAUL A President 11816 COLLINS CREEK DRIVE, JACKSONVILLE, FL, 32258
WEBER PAUL A Secretary 11816 COLLINS CREEK DRIVE, JACKSONVILLE, FL, 32258
KIELEY TERRENCE E Agent 12463 BRAIRMEAD LANE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-05 9310 OLD KINGS RD S., STE 1301, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2008-05-05 KIELEY, TERRENCE E -
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 12463 BRAIRMEAD LANE, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 9310 OLD KINGS RD S., STE 1301, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State