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 |
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 |
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 |
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 | - |
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