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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TFG RESTAURANT ENTERPRISES, INC., NEW YORK | 3701625 | NEW YORK |
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 | |||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Foster Matthew J | Agent | 202 South Rome Avenue, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
DORFMAN ROBERT M | President | 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
DORFMAN ROBERT M | Secretary | 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
DORFMAN ROBERT M | Director | 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
SHUTE JOHN R | Chief Financial Officer | 820 GOLF ISLAND DRIVE, APOLLO BEACH, FL, 33572 |
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 |
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 |
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