Entity Name: | TSG ADMIN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TSG ADMIN 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: | 04 Apr 2008 (17 years ago) |
Document Number: | P08000034862 |
FEI/EIN Number |
262330987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10550 Baymeadows Rd., #420, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9838 Old Baymeadows Rd., #287, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINGUS NANCY L | Chief Executive Officer | 10550 Baymeadows Rd., #420, JACKSONVILLE, FL, 32256 |
MINGUS NANCY L | Agent | 10550 Baymeadows Rd., #420, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 10550 Baymeadows Rd., #420, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 10550 Baymeadows Rd., #420, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 10550 Baymeadows Rd., #420, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-30 | MINGUS, NANCY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State