Entity Name: | TEMPCO SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEMPCO SERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2013 (11 years ago) |
Document Number: | P99000001602 |
FEI/EIN Number |
650887055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8731 Yearling Dr, Lake Worth, FL, 33467, US |
Mail Address: | 8731 Yearling Dr, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De ARMAS ERLAN | Officer | 1755 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406 |
MALO FABIAN | President | 9136 PARAGON WAY, BOYNTON BEACH, FL, 33437 |
Malo Fabian | Agent | 8731 Yearling Dr, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 8731 Yearling Dr, Lake Worth, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 8731 Yearling Dr, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 8731 Yearling Dr, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-09 | Malo, Fabian | - |
AMENDMENT | 2013-12-10 | - | - |
AMENDMENT | 2010-06-14 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State