Search icon

T.T.G. MANUFACTURERS, INC. - Florida Company Profile

Company Details

Entity Name: T.T.G. MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.T.G. MANUFACTURERS, 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: 02 Jan 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000000514
FEI/EIN Number 650805164

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

Address: 6051 B NW 31 AVENUE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6051 B NW 31 AVENUE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ WALTER G President 3750 INVERRARY DR #1J, LAUDERHILL, FL, 33319
LOPEZ WALTER G Secretary 3750 INVERRARY DR #1J, LAUDERHILL, FL, 33319
LOPEZ WALTER G Director 3750 INVERRARY DR #1J, LAUDERHILL, FL, 33319
LOPEZ WALTER G Agent 6051 B NW 31ST AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 6051 B NW 31 AVENUE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2001-05-17 6051 B NW 31 AVENUE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 6051 B NW 31ST AVE, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000089790 ACTIVE 1000000045196 43814 1218 2007-03-28 2027-03-28 $ 11,281.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000066067 TERMINATED 1000000045195 43814 1370 2007-03-28 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000305770 ACTIVE 1000000045195 43814 1370 2007-03-28 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State