Search icon

TIGER AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: TIGER AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER AUTOMOTIVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 1988 (36 years ago)
Document Number: F13053
FEI/EIN Number 592333206

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

Address: 4321 NE 6TH AVE, OAKLAND PARK, FL, 33334
Mail Address: 4321 NE 6TH AVE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER, JAMES R President 741 N.W. 75 TERRACE, PLANTATION, FL
POORE JENNIE Agent 311 SE 10TH COURT, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 4321 NE 6TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-01-04 4321 NE 6TH AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-10 311 SE 10TH COURT, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 1988-11-16 - -
REGISTERED AGENT NAME CHANGED 1988-11-16 POORE, JENNIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000579755 TERMINATED 1000000971635 BROWARD 2023-11-21 2043-11-29 $ 1,911.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9577017308 2020-05-02 0455 PPP 4321 NE 6th Ave, oakland park, FL, 33334
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address oakland park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15714.45
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State