Search icon

TIGER TELEMATICS USA, INC.

Company Details

Entity Name: TIGER TELEMATICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Sep 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F02000004882
FEI/EIN Number 043694843
Address: 550 WEST WATER ST., STE. 937, JACKSONVILLE, FL, 32202
Mail Address: 550 WEST WATER ST., STE. 937, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
CARRENDER MICHAEL W Agent 550 WEST WATER ST., JACKSONVILLE, FL, 32202

Director

Name Role Address
CARRENDER MICHAEL W Director 550 WEST WATER ST. STE. 937, JACKSONVILLE, FL, 32202

Vice President

Name Role Address
CARRENDER MICHAEL W Vice President 550 WEST WATER ST. STE. 937, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
CARRENDER MICHAEL W Secretary 550 WEST WATER ST. STE. 937, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
CARRENDER MICHAEL W Treasurer 550 WEST WATER ST. STE. 937, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-30 550 WEST WATER ST., STE. 937, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2005-08-30 550 WEST WATER ST., STE. 937, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-30 550 WEST WATER ST., STE. 937, JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900001673 LAPSED 2002 CA 011929 NC 12TH CIR COURT SARASOTA CO. FL 2003-06-12 2008-07-15 $20000.00 CARDENTE, DOUGLAS T. & LINDA, 34 DIAMOND ST, PORTLAND, ME 04101

Documents

Name Date
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-09-01
Reg. Agent Change 2003-11-21
ANNUAL REPORT 2003-04-03
Foreign Profit 2002-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State