Search icon

TFG RESTAURANT ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: TFG RESTAURANT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000057576
FEI/EIN Number 263220286
Address: 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL, 33610
Mail Address: 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TFG RESTAURANT ENTERPRISES, INC., NEW YORK 3701625 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1441695 777 NO. ASHLEY DRIVE, SUITE 1608, TAMPA, FL, 33605 777 NO. ASHLEY DRIVE, SUITE 1608, TAMPA, FL, 33605 813-398-7639

Filings since 2009-05-19

Form type D
File number 021-120990
Filing date 2009-05-19
File View File

Filings since 2009-01-13

Form type D/A
File number 021-120990
Filing date 2009-01-13
File View File

Filings since 2008-07-30

Form type REGDEX
File number 021-120990
Filing date 2008-07-30
File View File

Agent

Name Role Address
Foster Matthew J Agent 202 South Rome Avenue, TAMPA, FL, 33606

President

Name Role Address
DORFMAN ROBERT M President 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610

Secretary

Name Role Address
DORFMAN ROBERT M Secretary 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610

Director

Name Role Address
DORFMAN ROBERT M Director 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610

Chief Financial Officer

Name Role Address
SHUTE JOHN R Chief Financial Officer 820 GOLF ISLAND DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-25 Foster, Matthew J No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 202 South Rome Avenue, Suite 100, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2010-04-29 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL 33610 No data
AMENDMENT 2009-05-15 No data No data
AMENDMENT 2008-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001782847 TERMINATED 1000000552361 HILLSBOROU 2013-11-07 2023-12-26 $ 8,102.34 STATE OF FLORIDA0058716
J12001097941 TERMINATED 1000000397299 HILLSBOROU 2012-12-18 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
Amendment 2009-05-15
ANNUAL REPORT 2009-04-30
Amendment 2008-10-23
Domestic Profit 2008-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State