Entity Name: | TG BUILDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P14000008834 |
FEI/EIN Number | 46-4788020 |
Address: | 2960 CARMELA ST, DELTONA, FL, 32738, UN |
Mail Address: | 2960 CARMELA ST, DELTONA, FL, 32738, UN |
ZIP code: | 32738 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRILLO PEDRO EJR. | Agent | 1511 SEMINOLA BLVD STE 1027, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
GRILLO PEDRO EJR | President | 515 HIGHLAND DR., CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-15 | 2960 CARMELA ST, DELTONA, FL 32738 UN | No data |
CHANGE OF MAILING ADDRESS | 2015-10-15 | 2960 CARMELA ST, DELTONA, FL 32738 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-15 | 1511 SEMINOLA BLVD STE 1027, CASSELBERRY, FL 32707 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000646244 | ACTIVE | 1000000720915 | VOLUSIA | 2016-08-31 | 2036-09-29 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J16000403992 | ACTIVE | 1000000714720 | VOLUSIA | 2016-06-06 | 2026-06-29 | $ 718.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Reg. Agent Change | 2015-10-15 |
ANNUAL REPORT | 2015-04-15 |
Domestic Profit | 2014-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State