Search icon

W.W. TEMPS, INC.

Company Details

Entity Name: W.W. TEMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000002332
Address: 1623 WEST FLAGLER ST., SECOND FLOOR, MIAMI, FL, 33135
Mail Address: 1623 WEST FLAGLER ST., SECOND FLOOR, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PONCE REGLA Agent 8255 ABBOTT AVE., MIAMI BEACH, FL, 33141

President

Name Role Address
PONCE REGLA President 8255 ABBOTT AVE., MIAMI BEACH, FL, 33141

Director

Name Role Address
PONCE REGLA Director 8255 ABBOTT AVE., MIAMI BEACH, FL, 33141
CRUZ LUCIA Director 423 S.W. 89 PLACE, MIAMI, FL, 33174
RODRIGUEZ VINENTE Director 4696 EAST 10TH COURT, HIALEAH, FL, 33013

Secretary

Name Role Address
CRUZ LUCIA Secretary 423 S.W. 89 PLACE, MIAMI, FL, 33174

Treasurer

Name Role Address
RODRIGUEZ VINENTE Treasurer 4696 EAST 10TH COURT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 2000-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-29 1623 WEST FLAGLER ST., SECOND FLOOR, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2000-03-29 1623 WEST FLAGLER ST., SECOND FLOOR, MIAMI, FL 33135 No data

Documents

Name Date
Amendment 2000-03-29
Domestic Profit 1999-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State