Search icon

TG UNITED INC.

Company Details

Entity Name: TG UNITED INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000154978
FEI/EIN Number 84-1661607
Address: 15431 Flight Path Dr, BROOKSVILLE, FL 34604
Mail Address: PO Box 15155, BROOKSVILLE, FL 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Wittman, Andrew Agent 16255 AVIATION LOOP DRIVE, BROOKSVILLE, FL 34604

Chief Financial Officer

Name Role Address
Wittman, Andrew Chief Financial Officer 16255 AVIATION LOOP DRIVE, BROOKSVILLE, FL 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 15431 Flight Path Dr, BROOKSVILLE, FL 34604 No data
CHANGE OF MAILING ADDRESS 2022-11-15 15431 Flight Path Dr, BROOKSVILLE, FL 34604 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 16255 AVIATION LOOP DRIVE, BROOKSVILLE, FL 34604 No data
REGISTERED AGENT NAME CHANGED 2021-02-25 Wittman, Andrew No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000021164 TERMINATED 1000000912180 HERNANDO 2021-12-30 2042-01-12 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13001573105 TERMINATED 1000000523468 HERNANDO 2013-09-03 2023-10-29 $ 2,990.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000609068 TERMINATED 1000000328015 HERNANDO 2012-09-05 2032-09-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State