Search icon

TGH USA, CORP. - Florida Company Profile

Company Details

Entity Name: TGH USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGH USA, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P10000103884
FEI/EIN Number 300693950

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

Address: 850 NW FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 850 NW FEDERAL HWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSTEIN ERAN President 850 NW FEDERAL HWY, STUART, FL, 34994
F&S PROJECTS CORP Agent 1920 N. COMMERCE PKWY., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-11 850 NW FEDERAL HWY, SUITE 118, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 850 NW FEDERAL HWY, SUITE 118, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-10-23 F&S PROJECTS CORP -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-13 1920 N. COMMERCE PKWY., SUITE 1920-3, WESTON, FL 33326 -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000768065 ACTIVE 1000000685879 PALM BEACH 2015-07-08 2025-07-15 $ 1,575.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000823126 TERMINATED 1000000680571 PALM BEACH 2015-06-24 2035-08-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000362219 LAPSED 1000000585796 PALM BEACH 2014-02-26 2024-03-21 $ 896.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000294628 TERMINATED 1000000573417 PALM BEACH 2014-02-05 2024-03-13 $ 422.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J14000221050 TERMINATED 1000000573416 PALM BEACH 2014-02-05 2034-02-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State