Search icon

TDG PRODUCTIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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