Search icon

TCG DELIVERY INC.

Company Details

Entity Name: TCG DELIVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2017 (8 years ago)
Document Number: P17000010198
FEI/EIN Number 81-5260509
Address: 3951 N HAVERHILL ROAD, WEST PALM BEACH, FL, 33417, US
Mail Address: 7300 Clarke Road, Lake Clarke Shores, FL, 33406, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TCG DELIVERY INC 2023 815260509 2024-11-01 TCG DELIVERY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 722300
Sponsor’s telephone number 7865661333
Plan sponsor’s address 3951 N HAVERHILL RD SUITE 111, WEST PALM BCH, FL, 33417

Signature of

Role Plan administrator
Date 2024-11-01
Name of individual signing ALAN FROMOWITZ
Valid signature Filed with authorized/valid electronic signature
TCG DELIVERY INC 2022 815260509 2023-06-01 TCG DELIVERY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 722300
Sponsor’s telephone number 7865661333
Plan sponsor’s address 3951 N HAVERHILL RD SUITE 111, WEST PALM BCH, FL, 33417

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ALAN FROMOWITZ
Valid signature Filed with authorized/valid electronic signature
TCG DELIVERY INC 2021 815260509 2022-06-19 TCG DELIVERY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 722300
Sponsor’s telephone number 7865661333
Plan sponsor’s address 3951 N HAVERHILL RD SUITE 111, WEST PALM BCH, FL, 33417

Signature of

Role Plan administrator
Date 2022-06-19
Name of individual signing ALAN FROMOWITZ
Valid signature Filed with authorized/valid electronic signature
TCG DELIVERY INC 2020 815260509 2021-09-16 TCG DELIVERY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 722300
Sponsor’s telephone number 7865661333
Plan sponsor’s address 3951 N HAVERHILL RD SUITE 111, WEST PALM BCH, FL, 33417

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing ALAN FROMOWITZ
Valid signature Filed with authorized/valid electronic signature
TCG DELIVERY INC 2019 815260509 2021-09-16 TCG DELIVERY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 722300
Sponsor’s telephone number 7865661333
Plan sponsor’s address 3951 N HAVERHILL RD SUITE 111, WEST PALM BCH, FL, 33417

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing ALAN FROMOWITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FROMOWITZ ALAN Agent 7300 Clarke Road, Lake Clarke Shores, FL, 33406

President

Name Role Address
FROMOWITZ ALAN President 7300 Clarke Road, lake Clarke Shores, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144314 WICKED CHEF CATERING ACTIVE 2023-11-29 2028-12-31 No data 3951 N HAVERHILL RD, SUITE 111, WEST PALM BEACH, FL, 33417
G18000113042 WICKED CHEF CATERING ACTIVE 2018-10-17 2028-12-31 No data 3951 N HAVERHILL ROAD, SUITE 111, WEST PALM BEACH, FL, 33417
G17000017462 THE CATERING GROUP EXPIRED 2017-02-16 2022-12-31 No data 121 SW 5TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-21 No data No data
CHANGE OF MAILING ADDRESS 2024-04-03 3951 N HAVERHILL ROAD, SUITE 111, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 7300 Clarke Road, Lake Clarke Shores, FL 33406 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 3951 N HAVERHILL ROAD, SUITE 111, WEST PALM BEACH, FL 33417 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000640464 TERMINATED 1000001010648 PALM BEACH 2024-09-25 2044-10-02 $ 18,410.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State