Search icon

TGM HOLDINGS, INC.

Company Details

Entity Name: TGM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1994 (31 years ago)
Date of dissolution: 11 Sep 1996 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Sep 1996 (28 years ago)
Document Number: F94000000059
FEI/EIN Number 65-0441917
Address: C/O TG MANAGEMENT, LLC/THE TRUMP GROUP, PO BOX 186, EAST BRUNSWICK, NJ 08816
Mail Address: C/O TG MANAGEMENT, LLC/THE TRUMP GROUP, PO BOX 186, EAST BRUNSWICK, NJ 08816
Place of Formation: DELAWARE

Vice President

Name Role Address
TRUMP, JULIUS Vice President 4000 ISLAND BLVD., NORTH MIAMI BEACH, FL
TRUMP, STEPHANIE Vice President 4000 ISLAND BLVD., NORTH MIAMI BEACH, FL
LIEB, JAMES Vice President 4000 ISLAND BLVD, NORTH MIAMI BEACH, FL

Treasurer

Name Role Address
TRUMP, JULIUS Treasurer 4000 ISLAND BLVD., NORTH MIAMI BEACH, FL

Chairman

Name Role Address
TRUMP, WILLIAM Chairman 4000 ISLAND BLVD., NORTH MIAMI BEACH, FL

Vice Chairman

Name Role Address
TRUMP, CECILIA Vice Chairman 4000 ISLAND BLVD., NORTH MIAMI BEACH, FL

President

Name Role Address
TRUMP, EDDIE President 4000 ISLAND BLVD, NORTH MIAMI BEACH, FL

Director

Name Role Address
TRUMP, EDDIE Director 4000 ISLAND BLVD, NORTH MIAMI BEACH, FL

Secretary

Name Role Address
LIEB, JAMES Secretary 4000 ISLAND BLVD, NORTH MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-09-11 C/O TG MANAGEMENT, LLC/THE TRUMP GROUP, PO BOX 186, EAST BRUNSWICK, NJ 08816 No data
CHANGE OF MAILING ADDRESS 1996-09-11 C/O TG MANAGEMENT, LLC/THE TRUMP GROUP, PO BOX 186, EAST BRUNSWICK, NJ 08816 No data
NAME CHANGE AMENDMENT 1996-04-10 TG MANAGEMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State