Entity Name: | TG SUB 10, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Apr 1976 (49 years ago) |
Date of dissolution: | 31 Jan 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2005 (20 years ago) |
Document Number: | 836255 |
FEI/EIN Number |
310880923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8001 WOODLAND CENTER BLVD., SUITE 100, TAMPA, FL, 33614, US |
Mail Address: | PO BOX 4209, PORTLAND, OR, 97208, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
JUDY JOHN W | President | 10250 SW GREENBURG RD., STE 200, PORTLAND, OR |
JUDY JOHN | Vice President | 10250 SW GREENBURG RD, SUITE 200, PORTLAND, OR |
JUDY JOHN | Director | 10250 SW GREENBURG RD, SUITE 200, PORTLAND, OR |
RATNER, CHARLES | Secretary | 1100 TERMINAL POWER, CLEVELAND, OH, 44113 |
RATNER, CHARLES | Treasurer | 1100 TERMINAL POWER, CLEVELAND, OH, 44113 |
RATNER, CHARLES | Director | 1100 TERMINAL POWER, CLEVELAND, OH, 44113 |
MILLER, SAM | Director | 1100 PERMINAL TOWER, CLEVELAND, OH, 44113 |
NEIL, CARL R. (ASST) | Secretary | 1300 SW 5TH STE. 3400, PORTLAND, OR |
TONNING, LOIS (ASST) | Secretary | 10250 SW GREENBURG RD, PORTLAND, OR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-01-31 | - | - |
NAME CHANGE AMENDMENT | 2004-12-21 | TG SUB 10, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-16 | 8001 WOODLAND CENTER BLVD., SUITE 100, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2001-04-16 | 8001 WOODLAND CENTER BLVD., SUITE 100, TAMPA, FL 33614 | - |
Name | Date |
---|---|
Withdrawal | 2005-01-31 |
Name Change | 2004-12-21 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-26 |
ANNUAL REPORT | 1997-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State