Search icon

TFG HOLDINGS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TFG HOLDINGS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TFG HOLDINGS OF FLORIDA, 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: 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: 14 Apr 2014 (11 years ago)
Document Number: P14000033385
FEI/EIN Number 46-5759822

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

Address: 2151 Central Ave, St. Petersburg, FL, 33713, US
Mail Address: 2151 Central Ave, St. Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaffney Thomas President 2151 Central Ave, St. Petersburg, FL, 33713
Gaffney Cory Treasurer 2151 Central Ave., St. Petersburg, FL, 33713
Gaffney Thomas F Agent 2151 Central Ave, St. Petersburg, FL, 33713
Gaffney Thomas Director 2151 Central Ave, St. Petersburg, FL, 33713
Gaffney Cory Vice President 2151 Central Ave., St. Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2151 Central Ave, St. Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-02-07 2151 Central Ave, St. Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2151 Central Ave, St. Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Gaffney, Thomas F. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State