Search icon

TG CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: TG CAPITAL CORP.
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: 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

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

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

Key Officers & Management

Name Role Address
HIRSCH MARK S Director 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
HIRSCH MARK S E 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
TRUMP EDDIE Director 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
LIEB JAMES M Executive Vice President 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
ROBERTSON JOHNATHAN Manager 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
ROBERTSON JOHNATHAN Director 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
BARBARINO CAROL Assistant Secretary 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
TORPEY CARITE S Asst 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160
CORPORATION SERVICE COMAPNY Agent 1201 HAYS ST, TALLAHASSEE, FL, 32301

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 - 17895 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-06 - -
CHANGE OF MAILING ADDRESS 2015-04-22 4000 ISLAND BLVD PH-2, AVENTURA, FL 33160 -

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 Apr 2025

Sources: Florida Department of State