Search icon

T. G. S. ENTERPRISES, INC.

Company Details

Entity Name: T. G. S. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1986 (38 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: J30184
FEI/EIN Number 65-0051812
Address: % JENNY VELENTZAS, 2342 NE 28TH ST, LIGHTHOUSE POINT, FL 33064
Mail Address: % JENNY VELENTZAS, 2342 NE 28TH ST, LIGHTHOUSE POINT, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BASS, MICHAEL R. Agent 400 SE 8TH STREET, FT. LAUDERDALE, FL 33316

Vice President

Name Role Address
CESAR, ERICK Vice President 5299 S. STATE ROAD 7, TAMARAC, FL 33319

Secretary

Name Role Address
CESAR, ERICK Secretary 5299 S. STATE ROAD 7, TAMARAC, FL 33319

Director

Name Role Address
CESAR, ERICK Director 5299 S. STATE ROAD 7, TAMARAC, FL 33319
ANTONATOS, LYDIA Director 5299 S. STATE RD. 7, TAMARAC, FL 33319
ANTONATOS, GEORGE Director 5299 S. STATE ROAD 7, TAMARAC, FL 33319

President

Name Role Address
ANTONATOS, GEORGE President 5299 S. STATE ROAD 7, TAMARAC, FL 33319

Treasurer

Name Role Address
ANTONATOS, GEORGE Treasurer 5299 S. STATE ROAD 7, TAMARAC, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1993-03-26 BASS, MICHAEL R. No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-26 400 SE 8TH STREET, FT. LAUDERDALE, FL 33316 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State