Search icon

T G & E SERVICE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: T G & E SERVICE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T G & E SERVICE COMPANY, 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: 28 Sep 1999 (26 years ago)
Date of dissolution: 09 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2014 (11 years ago)
Document Number: P99000086006
FEI/EIN Number 650841209

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

Address: 2187 ATLANTIC ST, STAMFORD, CT, 06902
Mail Address: 2187 ATLANTIC ST, STAMFORD, CT, 06902
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
OAKLEY RICHARD G Vice President 2187 ATLANTIC STREET, STAMFORD, CT, 06902
AMBURY RICHARD F Executive Vice President 2187 ATLANTIC STREET, STAMFORD, CT, 06902
GOLDMAN STEVE Chief Executive Officer 2187 ATLANTIC ST., STAMFORD, CT, 06902
SHAPIRO ALAN Assistant Secretary 666 FIFTH AVE., 28TH FLOOR, NEW YORK, NY, 10103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 155 OFFICE PLAZA DR STE A, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-01-07 - -
REGISTERED AGENT NAME CHANGED 2014-01-07 CAPITOL CORPORATE SERVICES -
PENDING REINSTATEMENT 2014-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-11-02 2187 ATLANTIC ST, STAMFORD, CT 06902 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-09
REINSTATEMENT 2014-01-07
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-11-02
Reg. Agent Resignation 2009-06-02
REINSTATEMENT 2008-07-28
ANNUAL REPORT 2006-02-09
Reg. Agent Change 2005-04-22
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State