Entity Name: | TSG DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TSG DEVELOPMENT, 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: | 10 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2005 (20 years ago) |
Document Number: | P00000037822 |
FEI/EIN Number |
593641057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 South Orange Avenue, ORLANDO, FL, 32801, US |
Mail Address: | 250 South Orange Avenue, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN MATTHEW E | President | 250 South Orange Avenue, ORLANDO, FL, 32801 |
MCDOWELL J. W | Vice President | 250 South Orange Avenue, ORLANDO, FL, 32801 |
SULLIVAN MATTHEW E | Agent | 250 South Orange Avenue, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 250 South Orange Avenue, Suite 700, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 250 South Orange Avenue, Suite 700, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 250 South Orange Avenue, Suite 700, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2005-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State