Search icon

TGG SERVICES, INC. - Florida Company Profile

Company Details

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

TGG SERVICES, 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: 01 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000084538
FEI/EIN Number 020137055

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

Address: 414 122ND STREET OCEAN, MARATHON, FL, 33050
Mail Address: 414 122ND STREET OCEAN, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLER TERESA G Director 414 122ND STREET OCEAN, MARATHON, FL, 33050
MALAFY RICHARD Agent 10887 OVERSEAS HWY, SUITE 201, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-02 414 122ND STREET OCEAN, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2025-12-02 414 122ND STREET OCEAN, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-07-18 MALAFY, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2008-07-18 10887 OVERSEAS HWY, SUITE 201, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State