Search icon

TNG ASSOCIATES, INC. - Florida Company Profile

Company Details

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

TNG ASSOCIATES, 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: 16 Sep 2002 (22 years ago)
Document Number: P02000099978
FEI/EIN Number 611427774

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

Address: 5541 North State Road 7, Suite 590266, Fort Lauderdale, FL, 33359, US
Mail Address: P. O. BOX 590266, FT. LAUDERDALE, FL, 33359
ZIP code: 33359
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON GREGORY F President 5541 North State Road 7, Fort Lauderdale, FL, 33359
BURTON GREGORY F Agent 5541 North State Road 7, Fort Lauderdale, FL, 33359

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5541 North State Road 7, Suite 590266, Fort Lauderdale, FL 33359 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5541 North State Road 7, Suite 590266, Fort Lauderdale, FL 33359 -
CHANGE OF MAILING ADDRESS 2011-04-29 5541 North State Road 7, Suite 590266, Fort Lauderdale, FL 33359 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State