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