Search icon

T & G LOGISTICS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: T & G LOGISTICS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & G LOGISTICS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2009 (16 years ago)
Date of dissolution: 20 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: P09000013946
FEI/EIN Number 900443386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7611 Causeway Blvd, Tampa, FL, 33619, US
Mail Address: PO Box 89008, Tampa, FL, 33689, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trejo Ventura Wilson E President 11618 Wellman Dr, Riverview, FL, 33578
Trejo Ventura Wilson E Director 11618 Wellman Dr, Riverview, FL, 33578
Trejo Ventura Robinson E Vice President 11618 Wellman Dr, Riverview, FL, 33578
Trejo Ventura Robinson E Director 11618 Wellman Dr, Riverview, FL, 33578
TREJO VENTURA WILSON E Agent 11618 Wellman Dr, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109422 TG TECHNOLOGIES GROUP EXPIRED 2012-11-13 2017-12-31 - P.O. BOX 669115, MIAMI, FL, 33166, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 11618 Wellman Dr, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2018-05-01 7611 Causeway Blvd, Tampa, FL 33619 -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 TREJO VENTURA, WILSON E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 7611 Causeway Blvd, Tampa, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000390375 ACTIVE 1000000809625 HILLSBOROU 2019-05-24 2029-06-05 $ 2,227.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000026623 ACTIVE 1000000809624 HILLSBOROU 2019-01-03 2039-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000558742 ACTIVE 1000000792200 HILLSBOROU 2018-08-06 2038-08-08 $ 257.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000445254 ACTIVE 1000000787145 HILLSBOROU 2018-06-19 2038-06-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000639288 ACTIVE 1000000762626 HILLSBOROU 2017-11-17 2037-11-22 $ 167.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000451866 ACTIVE 1000000752115 HILLSBOROU 2017-07-28 2027-08-03 $ 392.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000452072 ACTIVE 1000000717642 HILLSBOROU 2016-07-20 2036-07-27 $ 1,137.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000452064 ACTIVE 1000000717640 HILLSBOROU 2016-07-20 2026-07-27 $ 1,540.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000467122 TERMINATED 1000000665566 MIAMI-DADE 2015-04-10 2035-04-17 $ 4,718.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000381232 ACTIVE 1000000665568 HILLSBOROU 2015-03-12 2025-03-18 $ 1,725.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-08-02
ANNUAL REPORT 2011-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State