Search icon

TG MANUFACTURERS INC - Florida Company Profile

Company Details

Entity Name: TG MANUFACTURERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TG MANUFACTURERS 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: 26 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000018936
FEI/EIN Number 47-3326732

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

Address: 4450 SW 61 Ave, Davie, FL, 33314, US
Mail Address: 4450 SW 61 Ave, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ WALTER President 4450 SW 61 Ave, Davie, FL, 33314
LOPEZ WALTER Director 4450 SW 61 Ave, Davie, FL, 33314
LOPEZ WALTER Agent 4450 SW 61 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 4450 SW 61 Ave, 8, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-07-16 4450 SW 61 Ave, 8, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2018-07-16 LOPEZ, WALTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-07-16
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State