Entity Name: | TG INVESTMENTS, LTD., 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: | 01 Nov 1996 (28 years ago) |
Date of dissolution: | 13 Jan 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jan 2006 (19 years ago) |
Document Number: | F96000005697 |
FEI/EIN Number |
650735616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TG SERVICES, INC., P. O. BOX 186, EAST BRUNSWICK, NJ, 08816 |
Mail Address: | C/O TG SERVICES, INC., P. O. BOX 186, EAST BRUNSWICK, NJ, 08816 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TRUMP JULIUS | Chairman | 4000 ISLAND BLVD, N MIAMI BCH, FL, 33160 |
TRUMP JULIUS | Director | 4000 ISLAND BLVD, N MIAMI BCH, FL, 33160 |
TRUMP EDDIE | Director | 4000 ISLAND BLVD, N MIAMI BCH, FL, 33160 |
LIEB JAMES M | Director | 4 STAGE COACH RUN, E BRUNSWICK, NJ, 08816 |
LIEB JAMES M | Executive Vice President | 4 STAGE COACH RUN, E BRUNSWICK, NJ, 08816 |
TORPEY CARITE L | Assistant Vice President | C/O TRUMP GROUP, 4000 ISLAND BLVD, N MIAMI BEACH, FL, 33160 |
CIACCHI BETTY | Vice President | 200 WEST 57 STREET, NEW YORK, NY, 10019 |
HIRSCH MARK | Director | 200 WEST 57 STREET, NEW YORK, NY, 10019 |
HIRSCH MARK | Executive Vice President | 200 WEST 57 STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-13 | C/O TG SERVICES, INC., P. O. BOX 186, EAST BRUNSWICK, NJ 08816 | - |
CHANGE OF MAILING ADDRESS | 2006-01-13 | C/O TG SERVICES, INC., P. O. BOX 186, EAST BRUNSWICK, NJ 08816 | - |
NAME CHANGE AMENDMENT | 1997-09-11 | TG INVESTMENTS, LTD., INC. | - |
Name | Date |
---|---|
Withdrawal | 2006-01-13 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-05-21 |
NAME CHANGE | 1997-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State