Search icon

TGS CHARTERS INC. - Florida Company Profile

Company Details

Entity Name: TGS CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGS CHARTERS 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000093867
FEI/EIN Number 205265464

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

Address: 66 HARBOR BLVD,, LAWRENCEVILLE, DESTIN, FL, 32541, UN
Mail Address: 4105 GREENSIDE COURT, DACULA, GA, 30019
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENSON ELLYN President 4105 GREENSIDE COURT, DACULA, GA, 30019
STEPHENSON ELLYN Secretary 4105 GREENSIDE COURT, DACULA, GA, 30019
GODWIN CASEY Agent 3579 GRAND OAKS WAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-09-17 - -
REINSTATEMENT 2012-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-07 66 HARBOR BLVD,, LAWRENCEVILLE, DESTIN, FL 32541 UN -
CHANGE OF MAILING ADDRESS 2012-09-07 66 HARBOR BLVD,, LAWRENCEVILLE, DESTIN, FL 32541 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
Amendment 2012-09-17
REINSTATEMENT 2012-09-07
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-03-02
Domestic Profit 2006-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State