Entity Name: | T.G.M., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.G.M., 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: | 06 Jun 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P95000045214 |
FEI/EIN Number |
593321544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 WATER OAK, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 5 WATER OAK, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLEN THOMAS G | Director | 5 WATER OAK, FERNANDINA BEACH, FL, 32034 |
Mullen Helen E | Secretary | 5 Water Oak, Fernandina Beach, FL, 32034 |
MULLEN THOMAS G | Agent | 5 WATER OAK, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-04 | MULLEN, THOMAS GJR | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-02 | 5 WATER OAK, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2007-03-02 | 5 WATER OAK, FERNANDINA BEACH, FL 32034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-24 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State