Entity Name: | TIGER TELEMATICS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Sep 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F02000004882 |
FEI/EIN Number |
043694843
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CARRENDER MICHAEL W | Director | 550 WEST WATER ST. STE. 937, JACKSONVILLE, FL, 32202 |
CARRENDER MICHAEL W | Vice President | 550 WEST WATER ST. STE. 937, JACKSONVILLE, FL, 32202 |
CARRENDER MICHAEL W | Secretary | 550 WEST WATER ST. STE. 937, JACKSONVILLE, FL, 32202 |
CARRENDER MICHAEL W | Treasurer | 550 WEST WATER ST. STE. 937, JACKSONVILLE, FL, 32202 |
CARRENDER MICHAEL W | Agent | 550 WEST WATER ST., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-30 | 550 WEST WATER ST., STE. 937, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2005-08-30 | 550 WEST WATER ST., STE. 937, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-30 | 550 WEST WATER ST., STE. 937, JACKSONVILLE, FL 32202 | - |
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 |
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 Apr 2025
Sources: Florida Department of State