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 |
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 |
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 |
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. | - |
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