Search icon

TGH (US) INC. - Florida Company Profile

Company Details

Entity Name: TGH (US) 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: 16 Feb 2011 (14 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: F11000000714
FEI/EIN Number 020797615

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

Address: 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX, 77024, US
Mail Address: 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX, 77024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HARRIS JAMES W President 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX, 77024
IYYANKI PRADY Vice President 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX, 77024
WILLIAMS D. LYLE Treasurer 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX, 77024
MCCULLOCH JIM Vice President 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX, 77024
TORGESEN DENISE Assistant Treasurer 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX, 77024
IVASCU JOHN W Assistant Secretary 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX, 77024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-16 - -
REGISTERED AGENT CHANGED 2018-01-16 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX 77024 -
CHANGE OF MAILING ADDRESS 2012-04-25 920 MEMORIAL CITY WAY, STE 1000, HOUSTON, TX 77024 -
REGISTERED AGENT NAME CHANGED 2011-11-01 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000640785 ACTIVE 1000000678282 LEON 2015-05-27 2035-06-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2011-11-01
Foreign Profit 2011-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State