Search icon

T.L.G. ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: T.L.G. ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.L.G. ENTERPRISE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: M88458
FEI/EIN Number 650492068

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

Address: 14020 NW 3rd Ave., Miami, FL, 33168, US
Mail Address: PO Box 823898, Pembroke Pines, FL, 33082-3898, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAIN ESTELLE S Agent 1026 PINE BRANCH CT., FT LAUDERDALE, FL, 33326
GERMAIN L THOMAS President 1026 PINE BRANCH COURT, FT LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-04 - -
REGISTERED AGENT NAME CHANGED 2020-08-04 GERMAIN, ESTELLE SRAE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 14020 NW 3rd Ave., Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2014-04-14 14020 NW 3rd Ave., Miami, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1026 PINE BRANCH CT., FT LAUDERDALE, FL 33326 -
REINSTATEMENT 1997-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1992-08-17 T.L.G. ENTERPRISE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State