Search icon

TIGERDIRECT RETAIL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TIGERDIRECT RETAIL SERVICES 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: 19 Feb 2008 (17 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: F08000000764
FEI/EIN Number 611548820

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

Address: 11 Harbor Park Drive, Port Washington, NY, 11050, US
Mail Address: 11 Harbor Park Drive, Port Washington, NY, 11050, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LERNER ERIC Secretary 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
AXMACHER THOMAS Treasurer 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
Gruder April Asst 11 Harbor Park Drive, Port Washington, NY, 11050
Clark Thomas Director 11 Harbor Park Drive, Port Washington, NY, 11050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107444 TIGERDIRECT EXPIRED 2012-11-06 2017-12-31 - 7795 WEST FLAGLER ST., MIAMI, FL, 33144
G09000162940 COMPUSA PCS, TVS AND MORE! EXPIRED 2009-10-07 2014-12-31 - 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
G09000163121 COMPUSA B2B EXPIRED 2009-10-07 2014-12-31 - 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 11 Harbor Park Drive, Port Washington, NY 11050 -
CHANGE OF MAILING ADDRESS 2019-04-26 11 Harbor Park Drive, Port Washington, NY 11050 -
NAME CHANGE AMENDMENT 2013-07-11 TIGERDIRECT RETAIL SERVICES INC. -
NAME CHANGE AMENDMENT 2009-03-27 COMPUSA RETAIL INC. -
NAME CHANGE AMENDMENT 2008-03-06 COMPUSA REALTY INC. -

Documents

Name Date
Withdrawal 2021-01-25
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
Name Change 2013-07-11
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State