Entity Name: | TSGP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TSGP, 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: | 12 Sep 1994 (31 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P94000068060 |
FEI/EIN Number |
650517909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THOMAS C. STRAUSS, 464 MARINER DR., JUPITER, FL, 33477, US |
Mail Address: | C/O THOMAS C. STRAUSS, 464 MARINER DR., JUPITER, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAXTER CYNDEE | Director | 222 LAKEVIEW AVENUE, STE. 800, WEST PALM BEACH, FL, 33401 |
EGIDI DENNIS | President | 800 S MILWAUKEE AVENUE SUITE 170, LIBERTYVILLE, IL, 600483268 |
HOCKER DAVID | Vice President | 101 EAST 2ND STREET SUITE 100, OWENSBORO, KY, 42303 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | C/O THOMAS C. STRAUSS, 464 MARINER DR., JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | C/O THOMAS C. STRAUSS, 464 MARINER DR., JUPITER, FL 33477 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-27 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1996-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-07-14 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-09 |
REINSTATEMENT | 2001-03-12 |
ANNUAL REPORT | 1999-09-27 |
ANNUAL REPORT | 1998-04-27 |
ANNUAL REPORT | 1997-09-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State