Search icon

TRG&G, INC. - Florida Company Profile

Company Details

Entity Name: TRG&G, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRG&G, 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: 19 Jul 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000060561
FEI/EIN Number 650692340

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 540 MEADOW SWEET CIRCLE, OSPREY, FL, 34229
Mail Address: 540 MEADOW SWEET CIRCLE, OSPREY, FL, 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGOPOLIS MICHAEL President 540 MEADOW SWEET CIRCLE, OSPREY, FL, 34229
GEORGOPOLIS MICHAEL Director 540 MEADOW SWEET CIRCLE, OSPREY, FL, 34229
RITER CHARLES S President 25 FOUR WINDS WAY, AMHERST, NY
RITER CHARLES S Director 25 FOUR WINDS WAY, AMHERST, NY
GREENE ROBERT F Agent 1301 6TH AVENUE WEST #505, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 540 MEADOW SWEET CIRCLE, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2001-02-06 540 MEADOW SWEET CIRCLE, OSPREY, FL 34229 -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State