Search icon

TCH RESTAURANT GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TCH RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCH RESTAURANT GROUP, 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000011333
FEI/EIN Number 262005055

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

Address: 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL, 33610, US
Mail Address: 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TCH RESTAURANT GROUP, INC., NEW YORK 3649986 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1431179 777 NORTH ASHLEY DRIVE #1608, TAMPA, FL, 33602 777 NORTH ASHLEY DRIVE #1608, TAMPA, FL, 33602 813 784-0800

Filings since 2010-07-16

Form type D
File number 021-145086
Filing date 2010-07-16
File View File

Filings since 2010-01-14

Form type D
File number 021-116509
Filing date 2010-01-14
File View File

Filings since 2008-07-07

Form type REGDEX/A
File number 021-116509
Filing date 2008-07-07
File View File

Filings since 2008-03-26

Form type REGDEX
File number 021-116509
Filing date 2008-03-26
File View File

Filings since 2008-03-26

Form type REGDEX
File number 021-116509
Filing date 2008-03-26
File View File

Key Officers & Management

Name Role Address
DORFMAN ROBERT M President 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
DORFMAN ROBERT M Director 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
FOSTER MATTHEW J Agent 202 SOUTH ROME AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2010-04-29 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL 33610 -
AMENDMENT 2008-11-17 - -
AMENDMENT 2008-05-29 - -
AMENDMENT 2008-02-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000747369 TERMINATED 1000000635123 HILLSBOROU 2014-06-05 2034-06-17 $ 15,104.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000512532 TERMINATED 1000000604904 HILLSBOROU 2014-04-02 2024-05-01 $ 465.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001097842 TERMINATED 1000000397063 HILLSBOROU 2012-12-10 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
Amendment 2008-11-17
Amendment 2008-05-29
Amendment 2008-02-15
Domestic Profit 2008-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State