Search icon

TIGRENT INC.

Branch

Company Details

Entity Name: TIGRENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Apr 2001 (24 years ago)
Branch of: TIGRENT INC., COLORADO (Company Number 19961025872)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F01000002143
FEI/EIN Number 841475486
Address: 1490 NE PINE ISLAND RD, Cape Coral, FL, 33909, US
Mail Address: 1490 NE PINE ISLAND RD, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELFARE BENEFITS - HEALTH 2011 841475486 2012-03-16 TIGRENT INC. 89
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-02-23
Business code 611000
Sponsor’s telephone number 2395420643
Plan sponsor’s mailing address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Plan sponsor’s address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904

Plan administrator’s name and address

Administrator’s EIN 841475486
Plan administrator’s name TIGRENT INC.
Plan administrator’s address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Administrator’s telephone number 2395420643

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-03-16
Name of individual signing BRENDA KALSCHEUER
Valid signature Filed with authorized/valid electronic signature
WELFARE BENEFITS - DENTAL 2011 841475486 2012-03-16 TIGRENT INC. 90
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-02-23
Business code 611000
Sponsor’s telephone number 2395420643
Plan sponsor’s mailing address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Plan sponsor’s address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904

Plan administrator’s name and address

Administrator’s EIN 841475486
Plan administrator’s name TIGRENT INC.
Plan administrator’s address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Administrator’s telephone number 2395420643

Number of participants as of the end of the plan year

Active participants 115
Retired or separated participants receiving benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-03-16
Name of individual signing BRENDA KALSCHEUER
Valid signature Filed with authorized/valid electronic signature
WELFARE BENEFITS - VISION 2011 841475486 2012-03-16 TIGRENT INC. 89
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1996-02-23
Business code 611000
Sponsor’s telephone number 2395420643
Plan sponsor’s mailing address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Plan sponsor’s address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904

Plan administrator’s name and address

Administrator’s EIN 841475486
Plan administrator’s name TIGRENT INC.
Plan administrator’s address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Administrator’s telephone number 2395420643

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-03-16
Name of individual signing BRENDA KALSCHEUER
Valid signature Filed with authorized/valid electronic signature
LIFE AND AD&D INSURANCE 2011 841475486 2012-03-16 TIGRENT INC. 115
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1996-02-23
Business code 611000
Sponsor’s telephone number 2395420643
Plan sponsor’s mailing address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Plan sponsor’s address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904

Plan administrator’s name and address

Administrator’s EIN 841475486
Plan administrator’s name TIGRENT INC.
Plan administrator’s address 1612 E CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Administrator’s telephone number 2395420643

Number of participants as of the end of the plan year

Active participants 139
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-03-16
Name of individual signing BRENDA KALSCHEUER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Kostiner Barry Secretary 1490 NE PINE ISLAND RD, Cape Coral, FL, 33909

Director

Name Role Address
Sucoff Cary Director 1490 NE PINE ISLAND RD, Cape Coral, FL, 33909
HARPER PETER Director 1490 NE PINE ISLAND RD, Cape Coral, FL, 33909

Chief Executive Officer

Name Role Address
BOTBOL MICHEL Chief Executive Officer 1490 NE PINE ISLAND RD, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 1490 NE PINE ISLAND RD, STE 5D, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2020-10-06 1490 NE PINE ISLAND RD, STE 5D, Cape Coral, FL 33909 No data
NAME CHANGE AMENDMENT 2010-05-28 TIGRENT INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 CORPORATION SERVICE COMPANY No data
MERGER 2004-11-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000050437

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000281966 ACTIVE 17-CA-896 LEE COUNTY TWENTIETH JUDICIAL 2022-05-26 2027-06-13 $160,000 TRANQUILITY BAY PINE ISLAND, LLC, 215 GOODALE ROAD, BALTIMORE, MD 21212
J12000608581 TERMINATED 1000000319017 LEE 2012-08-29 2032-09-19 $ 1,767.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08900007712 LAPSED 2:04-CV-47-FTM-29 US DIST CRT MID DIST FL 2008-03-14 2013-05-01 $3966.58 ED MAGEDSON, XCENTRIC VENTURES, LLC, P.O. BOX 470, TEMPE, AZ 85280

Court Cases

Title Case Number Docket Date Status
G G E, L L C et al., VS TRANQUILITY BAY PINE ISALND, L L C 2D2014-5190 2014-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-000342

Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-001915

Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-012820

Parties

Name G G E, L L C
Role Appellant
Status Active
Representations JEREMY D. FRIEDMAN, ESQ.
Name PETER GUTIERREZ
Role Appellant
Status Active
Name IGNACIA GUIGOU
Role Appellant
Status Active
Name DREVID, L L C
Role Appellant
Status Active
Name TIGRENT INC.
Role Appellee
Status Active
Representations ANTHONY J. ABATE, ESQ., DUANE A. DAIKER, ESQ., DANIEL J. DE LEO, ESQ.
Name F/ K/ A WHITNEY INFORMATION
Role Appellee
Status Active
Name TRANQUILITY BAY PINE ISLAND, LLC
Role Appellee
Status Active
Name TRANQUILITY BAY OF SOUTHWEST
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellant's motion for attorney's fees is denied.The appellee's motion for attorney's fees is granted; we remand for the trial court to determine the amount.
Docket Date 2015-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL
Docket Date 2015-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING SUPPLEMENTAL RECORD MASTER INDEX DATED AUGUST 28, 2015
On Behalf Of G G E, L L C
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ CM-for cir ct clk to supplement roa
Docket Date 2015-08-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of G G E, L L C
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO PERMIT THE LEE COUNTYCLERK OF COURTS TO SUPPLEMENT THE RECORD TO ADD TRIAL TRANSCRIPTS
On Behalf Of G G E, L L C
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ JT
Docket Date 2015-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIGRENT, INC.
Docket Date 2015-07-02
Type Response
Subtype Response
Description RESPONSE ~ Appellees' Memorandum in Opposition to Motion to Supplement Record on Appeal
On Behalf Of TIGRENT, INC.
Docket Date 2015-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ amended
On Behalf Of G G E, L L C
Docket Date 2015-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *Noted motion amended-jt*
On Behalf Of G G E, L L C
Docket Date 2015-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANTS' MOTION TO SUPPLEMENT RECORD ON APPEAL TO ADD REMAINING TRIAL TRANSCRIPTS
On Behalf Of G G E, L L C
Docket Date 2015-06-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIGRENT, INC.
Docket Date 2015-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-ab due 06/26/15
On Behalf Of TIGRENT, INC.
Docket Date 2015-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/27/15
On Behalf Of TIGRENT, INC.
Docket Date 2015-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2015-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of G G E, L L C
Docket Date 2015-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of G G E, L L C
Docket Date 2015-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL
Docket Date 2015-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/13/15
On Behalf Of G G E, L L C
Docket Date 2015-02-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2015-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of G G E, L L C
Docket Date 2015-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 03/13/15
On Behalf Of G G E, L L C
Docket Date 2014-12-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 02/11/15
On Behalf Of G G E, L L C
Docket Date 2014-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G G E, L L C
Docket Date 2014-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State