Search icon

TYG INC. - Florida Company Profile

Company Details

Entity Name: TYG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYG 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: 09 Oct 2007 (18 years ago)
Document Number: P07000111477
FEI/EIN Number 392064237

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

Address: 9530 CHELSEA DRIVE, MIRAMAR, FL, 33025, US
Mail Address: 9530 CHELSEA DRIVE, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY DONITA L President 9530 CHELSEA DRIVE, MIRAMAR, FL, 33025
GAY DONITA L Director 9530 CHELSEA DRIVE, MIRAMAR, FL, 33025
GAY HOWARD Vice President 9530 CHELSEA DRIVE, MIRAMAR, FL, 33025
GAY HOWARD Director 9530 CHELSEA DRIVE, MIRAMAR, FL, 33025
GAY ZURI J Secretary 9530 CHELSEA DRIVE, MIRAMAR, FL, 33025
HOWARD GAY Agent 9530 CHELSEA DRIVE, HOLLYWOOD, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-20 HOWARD, GAY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 9530 CHELSEA DRIVE, HOLLYWOOD, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State