Search icon

TG DESIGN TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: TG DESIGN TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TG DESIGN TILE & MARBLE, 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 29 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: P06000076379
FEI/EIN Number 204971340

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

Address: 3431 Fenway Drive, SARASOTA, FL, 34232, US
Mail Address: 3431 Fenway Drive, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA DE SOUZA ELIABE President 3431 Fenway Drive, SARASOTA, FL, 34232
PEREIRA DE SOUZA DIANNE Agent 3431 Fenway Drive, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 3431 Fenway Drive, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2013-03-26 3431 Fenway Drive, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 3431 Fenway Drive, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2010-06-02 PEREIRA DE SOUZA, DIANNE -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-29
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-07-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-06-02
ANNUAL REPORT 2010-04-09
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State