Search icon

TSG US GP INC.

Company Details

Entity Name: TSG US GP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Oct 2012 (12 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: F12000004450
FEI/EIN Number 99-0380737
Address: #2-95 Eric T Smith Way, Aurora, On, L4G 0Z6, CA
Mail Address: #2-95 Eric T Smith Way, Aurora, ON, L4G 0Z6, CA
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Director

Name Role Address
Stronach Belinda Director #2-95 Eric T Smith Way, Aurora, ON, L4G 06

President

Name Role Address
Stronach Belinda President #2-95 Eric T Smith Way, Aurora, ON, L4G 06

Chief Financial Officer

Name Role Address
Chapin Colin Chief Financial Officer #2-95 Eric T Smith Way, Aurora, On, L4G 06

Secretary

Name Role Address
Harnish Greg Secretary #2-95 Eric T Smith Way, Aurora, ON, L4G 06

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 #2-95 Eric T Smith Way, Aurora, On L4G 0Z6 CA No data
CHANGE OF MAILING ADDRESS 2021-04-29 #2-95 Eric T Smith Way, Aurora, On L4G 0Z6 CA No data
REGISTERED AGENT NAME CHANGED 2014-01-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
SLEEPY CREEK LANDS, LLC F/K/A ADENA SPRINGS SOUTH, ADENA BEEF PRODUCTS LIMITED PARTNERSHIP, TSG US GP, INC. VS GRAY CONSTRUCTION, INC. F/K/A JAMES N. GRAY COMPANY 5D2015-4485 2015-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-001318

Parties

Name ADENA BEEF PRODUCTS LIMITED PARTNERSHIP
Role Appellant
Status Active
Name TSG US GP INC.
Role Appellant
Status Active
Name SLEEPY CREEK LANDS LLC
Role Appellant
Status Active
Representations Joseph R. Young, Ronald G. Robey, ADAM F. HAIMO
Name GRAY CONSTRUCTION, INC
Role Appellee
Status Active
Representations Claramargaret H. Groover
Name JAMES N. GRAY COMPANY
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of GRAY CONSTRUCTION, INC
Docket Date 2016-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES, ETC.
On Behalf Of SLEEPY CREEK LANDS, LLC
Docket Date 2016-03-18
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of GRAY CONSTRUCTION, INC
Docket Date 2016-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ JT STIP
Docket Date 2016-11-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 3/7 AN 3/18 MOT'S FOR ATTYS FEES ARE MOOT
Docket Date 2016-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ & FOR LEAVE TO FILE OUT OF TIME; FOR MERIT PANEL CONSIDERATION
On Behalf Of GRAY CONSTRUCTION, INC
Docket Date 2016-03-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; "MOT FOR OA"
On Behalf Of GRAY CONSTRUCTION, INC
Docket Date 2016-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SLEEPY CREEK LANDS, LLC
Docket Date 2016-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SLEEPY CREEK LANDS, LLC
Docket Date 2016-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GRAY CONSTRUCTION, INC
Docket Date 2016-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRAY CONSTRUCTION, INC
Docket Date 2016-01-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SLEEPY CREEK LANDS, LLC
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/25.
Docket Date 2016-01-05
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of GRAY CONSTRUCTION, INC
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SLEEPY CREEK LANDS, LLC
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/24/15
On Behalf Of SLEEPY CREEK LANDS, LLC
Docket Date 2015-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2023-12-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State