Entity Name: | TDG PRODUCTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TDG PRODUCTIONS 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: | 13 Mar 1995 (30 years ago) |
Date of dissolution: | 30 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2018 (7 years ago) |
Document Number: | P95000020128 |
FEI/EIN Number |
650563295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7227 NW 54th street, MIAMI, FL, 33166, US |
Mail Address: | 7227 nw 54th street, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON DIONNE | President | 20801 BISCAYNE BLVD. Suite 403, AVENTURA, FL, 33180 |
AUGUSTIN JEAN | Vice President | 20801 BISCAYNE BLVD. Suite 403, AVENTURA, FL, 33180 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
ANDERSON DIONNE | Treasurer | 20801 BISCAYNE BLVD. Suite 403, AVENTURA, FL, 33180 |
ANDERSON DIONNE | Director | 20801 BISCAYNE BLVD. Suite 403, AVENTURA, FL, 33180 |
AUGUSTIN JEAN | Secretary | 20801 BISCAYNE BLVD. Suite 403, AVENTURA, FL, 33180 |
AUGUSTIN JEAN | Director | 20801 BISCAYNE BLVD. Suite 403, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000007371 | THE DESIGN GROUP | EXPIRED | 2016-01-20 | 2021-12-31 | - | 7227 NW 54TH STREET, MIAMI, FL, 33166 |
G12000078894 | THE DESIGN GROUP OF MIAMI | EXPIRED | 2012-08-09 | 2017-12-31 | - | 20190 NE 15TH COURT, N MIAMI BEACH, FL, 33179 |
G10000011925 | A TURNER ARCHIVES | EXPIRED | 2010-02-05 | 2015-12-31 | - | 20212 NE 15TH COURT, BAY 7, N. MIAMI, FL, 33179 |
G10000011895 | FLORALS BY TDG | EXPIRED | 2010-02-05 | 2015-12-31 | - | 20212 NE 15TH COURT 33, BAY 7, N. MIAMI, FL, 33179 |
G10000011919 | LINENS BY TDG | EXPIRED | 2010-02-05 | 2015-12-31 | - | 20212 NE 15TH COURT, BAY 7, N. MIAMI, FL, 33179 |
G09085900240 | THE DESIGN GROUP | EXPIRED | 2009-03-26 | 2014-12-31 | - | P O BOX 133541, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-03 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2018-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 7227 NW 54th street, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 7227 NW 54th street, MIAMI, FL 33166 | - |
REINSTATEMENT | 2013-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000566695 | LAPSED | 17-015182 CA 01 | ELEVENTH JUDICIAL CIRCUIT | 2018-05-10 | 2023-08-20 | $93,954.06 | MILAM AIRPORT CENTER, LTD, 5414 NW 72 AVENUE, MIAMI, FL 33166 |
Name | Date |
---|---|
Voluntary Dissolution | 2018-03-30 |
REINSTATEMENT | 2018-01-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-24 |
REINSTATEMENT | 2012-08-08 |
REINSTATEMENT | 2010-02-02 |
Amendment and Name Change | 2009-03-25 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State