Search icon

TFG RESTAURANT ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3701625
State:
NEW YORK

Key Officers & Management

Name Role Address
DORFMAN ROBERT M President 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
DORFMAN ROBERT M Secretary 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
DORFMAN ROBERT M Director 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
SHUTE JOHN R Chief Financial Officer 820 GOLF ISLAND DRIVE, APOLLO BEACH, FL, 33572
Foster Matthew J Agent 202 South Rome Avenue, TAMPA, FL, 33606

Central Index Key

CIK number:
0001441695
Phone:
813-398-7639

Latest Filings

Form type:
D
File number:
021-120990
Filing date:
2009-05-19
File:
Form type:
D/A
File number:
021-120990
Filing date:
2009-01-13
File:
Form type:
REGDEX
File number:
021-120990
Filing date:
2008-07-30
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 Foster, Matthew J -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 202 South Rome Avenue, Suite 100, TAMPA, FL 33606 -
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 2009-05-15 - -
AMENDMENT 2008-10-23 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State