Search icon

TGF SCREEN, INC. - Florida Company Profile

Company Details

Entity Name: TGF SCREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGF SCREEN, 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: 24 Sep 1992 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V67049
FEI/EIN Number 593144825

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

Address: 1301 AMARYLLIS DR, BRANDON, FL, 33510
Mail Address: 1301 AMARYLLIS DR, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE JOHN L President 1301 AMARYLLIS DR, BRANDON, FL, 33510
FRYE JOHN L Agent 1301 AMARYLLIS DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-10 1301 AMARYLLIS DR, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2001-01-10 1301 AMARYLLIS DR, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-10 1301 AMARYLLIS DR, BRANDON, FL 33510 -
REINSTATEMENT 1998-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-08-03 FRYE, JOHN L -

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-02-09
REINSTATEMENT 1998-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State