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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State