Search icon

TG BUILDING SERVICES, INC.

Company Details

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

Agent

Name Role Address
GRILLO PEDRO EJR. Agent 1511 SEMINOLA BLVD STE 1027, CASSELBERRY, FL, 32707

President

Name Role Address
GRILLO PEDRO EJR President 515 HIGHLAND DR., CASSELBERRY, FL, 32707

Events

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

Debts

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

Documents

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