Search icon

TMG GLOBAL LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: TMG GLOBAL LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMG GLOBAL LOGISTICS, 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: 08 Aug 2012 (13 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: P12000068541
FEI/EIN Number 460649366

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

Address: 5631 TALBOT BLVD., COCOA, FL, 32926, US
Mail Address: 5631 TALBOT BLVD., COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLECHEK JONNIE P President 5631 TALBOT BLVD., COCOA, FL, 32926
HOLECHEK JONNIE P Treasurer 5631 TALBOT BLVD., COCOA, FL, 32926
HOLECHEK JONNIE P Secretary 5631 TALBOT BLVD., COCOA, FL, 32926
HOLECHEK JONNIE P Director 5631 TALBOT BLVD., COCOA, FL, 32926
HOLECHEK JONNIE P Agent 5631 TALBOT BLVD., COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081859 GLOBALTRANZ EXPIRED 2012-08-18 2017-12-31 - 5631 TALBOT BLVD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-08-08

Date of last update: 01 May 2025

Sources: Florida Department of State