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 |
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 |
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 | - | - |
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 |
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