Search icon

TGC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TGC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGC ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 1997 (27 years ago)
Document Number: P97000109069
FEI/EIN Number 650802414

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

Address: 2861 NW 74TH AVENUE, MARGATE, FL, 33063
Mail Address: 2861 NW 74TH AVENUE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSOR TAMARA K President 2861 NW 74TH AVENUE, MARGATE, FL, 33063
GARBIZO MARY K Secretary 4007 KATO DRIVE, CROSSVILLE, TN, 38572
GARBIZO MARY K Treasurer 4007 KATO DRIVE, CROSSVILLE, TN, 38572
KOSOR TAMARA K Agent 2861 NW 74TH AVENUE, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98013900073 ADVANCED AEROSPACE METALS ACTIVE 1998-01-13 2028-12-31 - 2861 NW 74TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2861 NW 74TH AVENUE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2008-04-29 2861 NW 74TH AVENUE, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State