Search icon

TGM2, INC. - Florida Company Profile

Company Details

Entity Name: TGM2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGM2, 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: 12 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000007036
FEI/EIN Number 593693651

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

Address: 11620 54TH STREET NORTH, CLEARWATER, FL, 33760
Mail Address: 11620 54TH STREET NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON TODD Manager 11620 54TH STREET NORTH, CLEARWATER, FL, 33760
HANSON TODD AMR. Agent 11620 54TH STREET NORTH, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000116361 TGM SQUARED EXPIRED 2009-06-08 2014-12-31 - 15375 ROOSEVELT BLVD, SUITE 300, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-08-26 - -
REGISTERED AGENT NAME CHANGED 2015-03-21 HANSON, TODD A, MR. -
REINSTATEMENT 2014-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 11620 54TH STREET NORTH, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 11620 54TH STREET NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2012-01-10 11620 54TH STREET NORTH, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001629022 TERMINATED 1000000549959 PINELLAS 2013-10-31 2033-11-07 $ 2,367.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000873613 TERMINATED 1000000498537 PINELLAS 2013-04-24 2033-05-03 $ 3,945.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000824210 TERMINATED 1000000495227 PINELLAS 2013-04-17 2033-04-24 $ 19,628.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000824228 TERMINATED 1000000495228 PINELLAS 2013-04-17 2023-04-24 $ 3,145.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000700586 TERMINATED 1000000379043 PINELLAS 2012-10-15 2022-10-17 $ 2,703.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-03-23
Amendment 2015-08-26
ANNUAL REPORT 2015-03-21
AMENDED ANNUAL REPORT 2014-04-30
REINSTATEMENT 2014-03-11
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State