Search icon

TG INVESTMENTS, LTD., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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