Search icon

TNG SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TNG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNG SERVICES, 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: 03 Oct 2014 (11 years ago)
Date of dissolution: 22 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: P14000081754
FEI/EIN Number 47-2016001

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

Address: 10570 75th Street, Seminole, FL, 33777, US
Mail Address: 910 Frankland Rd S, Tampa, FL, 33629, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS TIMOTHY W President 910 Frankland Rd S, Tampa, FL, 33629
FRANCIS TIMOTHY W Agent 910 Frankland Rd S, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119435 CODE NINJAS TAMPA EXPIRED 2017-10-30 2022-12-31 - 910 S, FRANKLAND RD, TAMPA, FL, 33629
G14000109299 SNACKMAN DISTRIBUTORS EXPIRED 2014-10-29 2019-12-31 - 3131 1/2 11TH ST N, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 FRANCIS, TIMOTHY WARD -
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 910 Frankland Rd S, Tampa, FL 33629 -
REINSTATEMENT 2015-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 10570 75th Street, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2015-10-14 10570 75th Street, Seminole, FL 33777 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000118806 TERMINATED 1000000880002 PINELLAS 2021-03-10 2031-03-17 $ 796.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000118822 TERMINATED 1000000880004 PINELLAS 2021-03-10 2041-03-17 $ 2,092.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000532794 TERMINATED 1000000835569 PINELLAS 2019-07-31 2039-08-07 $ 705.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000545739 TERMINATED 1000000835587 PINELLAS 2019-07-30 2039-08-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000504504 TERMINATED 1000000834832 PINELLAS 2019-07-22 2039-07-24 $ 663.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-22
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-14
Domestic Profit 2014-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State