Search icon

TMG FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TMG FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMG FINANCIAL SERVICES, 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000082492
FEI/EIN Number 650705175

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

Address: 712 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
Mail Address: 712 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROMANN THERESA M Director 10246 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428
GROMANN THERESA M President 10246 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428
GROMANN THERESA M Secretary 10246 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428
GROMANN THERESA M Treasurer 10246 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428
COHEN FRED C Agent 712 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-05-20 COHEN, FRED CESQ -

Documents

Name Date
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-05-20
DOCUMENTS PRIOR TO 1997 1996-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State