Search icon

T.G. & AFFILIATES, INC. - Florida Company Profile

Company Details

Entity Name: T.G. & AFFILIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.G. & AFFILIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Jun 1987 (38 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: M54368
FEI/EIN Number 650134730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O STEPHEN H. MACDOUGALL, 5220 N.W. 72 AVE, BAY 34, MIAMI, FL, 33166
Mail Address: C/O STEPHEN H. MACDOUGALL, 5220 N.W. 72 AVE, BAY 34, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDOUGALL, STEPHEN H. Director 5220 N.W. 72 AVE BAY 34, MIAMI, FL
MACDOUGALL, STEPHEN H. President 5220 N.W. 72 AVE BAY 34, MIAMI, FL
MACDOUGALL, MARIA V. Director 5220 N.W. 72 AVE BAY 34, MIAMI, FL
MACDOUGALL, MARIA V. Secretary 5220 N.W. 72 AVE BAY 34, MIAMI, FL
PEREZ, JUAN MANUEL DE L. Director 5220 N.W. 72 AVE BAY 34, MIAMI, FL
PEREZ, JUAN MANUEL DE L. Vice President 5220 N.W. 72 AVE BAY 34, MIAMI, FL
MACDOUGALL, STEPHEN H. Agent 5220 N.W. 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State