Search icon

TEMA PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: TEMA PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMA PLASTICS, 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: 07 Jun 1991 (34 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: S58009
FEI/EIN Number 650275223

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

Address: 3845 PARK AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 3845 PARK AVENUE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIE-NIELSEN, LUCIA M. Director 3845 PARK AVENUE, MIAMI, FL
LIE-NIELSEN, LUCIA M. Agent 3845 PARK AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-23 3845 PARK AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1999-09-23 3845 PARK AVENUE, COCONUT GROVE, FL 33133 -
NAME CHANGE AMENDMENT 1998-05-20 TEMA PLASTICS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 3845 PARK AVENUE, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000285357 LAPSED 025892 CA 15 MIAMI-DADE CIRCUIT 2002-04-23 2007-07-18 $35299.43 VERSATILE CARD TECHNOLOGY, INC., 5200 THATCHER RD., DOWNERS GROVE, IL 60515

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-09-23
ANNUAL REPORT 1998-10-07
Name Change 1998-05-20
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State