Search icon

TG PRINTS, INC. - Florida Company Profile

Company Details

Entity Name: TG PRINTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TG PRINTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2007 (18 years ago)
Document Number: P07000012721
FEI/EIN Number 208348291

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

Address: 12355 NE 13TH AVENUE, 203, NORTH MIAMI, FL, 33161, US
Mail Address: 12355 NE 13TH AVENUE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALO JACINTO President 12355 NE 13TH AVENUE, NORTH MIAMI, FL, 33161
GALO JACINTO Agent 12355 NE 13TH AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 12355 NE 13TH AVENUE, 203, Suite, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-04-24 12355 NE 13TH AVENUE, 203, Suite, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 12355 NE 13TH AVENUE, 203, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State