Entity Name: | TGB MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000007998 |
FEI/EIN Number | 161649893 |
Address: | 2051 S.W. 152ND TERR, MIRAMAR, FL, 33027, US |
Mail Address: | 2051 S.W. 152ND TERR, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLON REGINALD D | Agent | 2051 S.W. 152ND TERR, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
GALLON REGINALD D | President | 2051 S.W. 152ND TERR, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
GALLON REGINALD D | Director | 2051 S.W. 152ND TERR, MIRAMAR, FL, 33027 |
GALLON LATONYA R | Director | 2051 S.W. 152ND TERR, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
GALLON LATONYA R | Vice President | 2051 S.W. 152ND TERR, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
GALLON LATONYA R | Treasurer | 2051 S.W. 152ND TERR, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
GALLON CHARLES | Secretary | 2510 SHERMAN STREET, HOLLYWOOD, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-23 | 2051 S.W. 152ND TERR, MIRAMAR, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-23 | 2051 S.W. 152ND TERR, MIRAMAR, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-23 | 2051 S.W. 152ND TERR, MIRAMAR, FL 33027 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-01-23 |
ANNUAL REPORT | 2004-05-06 |
Domestic Profit | 2003-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State