Search icon

TIGER TELEMATICS USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State