Entity Name: | TCG SOLUTIONS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P08000051692 |
FEI/EIN Number | 262641369 |
Address: | 97 Amherst Place, Ponte Vedra, FL, 32081, US |
Mail Address: | 97 Amherst Place, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER WILLIAM J | Agent | 97 Amherst Place, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
HUNTER WILLIAM J | President | 97 Amherst Place, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
HUNTER WILLIAM J | Director | 97 Amherst Place, Ponte Vedra, FL, 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000070656 | CER CONSULTING | EXPIRED | 2011-07-14 | 2016-12-31 | No data | 14911 FERN HAMMOCK DR., W, JACKSONVILLE, FL, 32258 |
G09062900319 | WEFIXCREDITONLINE.COM | EXPIRED | 2009-03-03 | 2014-12-31 | No data | 3584 TRIDENT CT, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 97 Amherst Place, Ponte Vedra, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 97 Amherst Place, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 97 Amherst Place, Ponte Vedra, FL 32081 | No data |
AMENDMENT AND NAME CHANGE | 2011-07-11 | TCG SOLUTIONS, INCORPORATED | No data |
REGISTERED AGENT NAME CHANGED | 2011-07-11 | HUNTER, WILLIAM J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Amendment and Name Change | 2011-07-11 |
Off/Dir Resignation | 2011-06-24 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
Reg. Agent Change | 2009-06-29 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State