Search icon

TG HOLDINGS OF DELAWARE, INC.

Company Details

Entity Name: TG HOLDINGS OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1997 (28 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: F97000003990
FEI/EIN Number 22-3333138
Mail Address: PO BOX 186, EAST BRUNSWICK, NJ 08816
Address: 4000 ISLAND BLVD, PH-2, AVENTURA, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Executive Vice President

Name Role Address
LIEB, JAMES M Executive Vice President 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160
HIRSCH, MARK S Executive Vice President 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160

Treasurer

Name Role Address
LIEB, JAMES M Treasurer 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160

Director

Name Role Address
LIEB, JAMES M Director 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160
TRUMP, JULIUS Director 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160
TRUMP, EDDIE Director 4000 ISLAND BLVD PH #2, WILLIAMS ISLAND, FL
TRUMP, JOSHUA Director 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160

Chairman

Name Role Address
TRUMP, JULIUS Chairman 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160
TRUMP, EDDIE Chairman 4000 ISLAND BLVD PH #2, WILLIAMS ISLAND, FL

Assistant Vice President

Name Role Address
TORPEY, CARITE L Assistant Vice President 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160

Secretary

Name Role Address
HIRSCH, MARK S Secretary 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160
TRUMP, JOSHUA Secretary 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160

Vice President

Name Role Address
TRUMP, JOSHUA Vice President 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160

Manager

Name Role Address
TRUMP, JOSHUA Manager 4000 ISLAND BLVD, PH-2 AVENTURA, FL 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-06 No data No data
REGISTERED AGENT CHANGED 2017-01-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 4000 ISLAND BLVD, PH-2, AVENTURA, FL 33160 No data

Documents

Name Date
Withdrawal 2017-01-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State