Search icon

TG CAPITAL CORP.

Company Details

Entity Name: TG CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jan 2006 (19 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: F06000000037
FEI/EIN Number 203983095
Address: 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
Mail Address: PO BOX 186, EAST BRUNSWICK, NJ, 08816, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
CORPORATION SERVICE COMAPNY Agent 1201 HAYS ST, TALLAHASSEE, FL, 32301

Director

Name Role Address
HIRSCH MARK S Director 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
TRUMP EDDIE Director 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
ROBERTSON JOHNATHAN Director 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160

E

Name Role Address
HIRSCH MARK S E 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160

Executive Vice President

Name Role Address
LIEB JAMES M Executive Vice President 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160

Manager

Name Role Address
ROBERTSON JOHNATHAN Manager 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160

Assistant Secretary

Name Role Address
BARBARINO CAROL Assistant Secretary 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160

Asst

Name Role Address
TORPEY CARITE S Asst 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06006900033 TRUMP GROUP ACTIVE 2006-01-06 2026-12-31 No data 17895 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-06 No data No data
CHANGE OF MAILING ADDRESS 2015-04-22 4000 ISLAND BLVD PH-2, AVENTURA, FL 33160 No data

Documents

Name Date
Withdrawal 2017-01-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State