Search icon

DETROIT TIGERS, INC.

Company Details

Entity Name: DETROIT TIGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Feb 1993 (32 years ago)
Document Number: F93000000610
FEI/EIN Number 38-3060780
Address: 2211 WOODWARD AVENUE, DETROIT, MI 48201-3467
Mail Address: 2211 WOODWARD AVENUE, DETROIT, MI 48201-3467
Place of Formation: MICHIGAN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Ilitch, Christopher Director 2211 WOODWARD AVENUE, DETROIT, MI 48201-3467

Chairman

Name Role Address
Ilitch, Christopher Chairman 2211 WOODWARD AVENUE, DETROIT, MI 48201-3467

Chief Executive Officer

Name Role Address
Ilitch, Christopher Chief Executive Officer 2211 WOODWARD AVENUE, DETROIT, MI 48201-3467

Treasurer

Name Role Address
Hoekstra, Robert Treasurer 2211 WOODWARD AVENUE, DETROIT, MI 48201-3467

Secretary

Name Role Address
Berenbaum, Stanford Secretary 2211 WOODWARD AVENUE, DETROIT, MI 48201-3467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 2211 WOODWARD AVENUE, DETROIT, MI 48201-3467 No data
CHANGE OF MAILING ADDRESS 2010-04-06 2211 WOODWARD AVENUE, DETROIT, MI 48201-3467 No data

Court Cases

Title Case Number Docket Date Status
Detroit Tigers, Inc. and Sedgwick CMS, Appellant(s) v. Austin Sodders, Appellee(s). 1D2023-0827 2023-04-06 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-020495RAA

Parties

Name DETROIT TIGERS, INC.
Role Appellant
Status Active
Representations Robert Bleakley, Richard W. Ervin
Name Sedgwick CMS, Inc.
Role Appellant
Status Active
Name Austin Sodders
Role Appellee
Status Active
Representations Michael Winer
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Robert A. Arthur
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-07-10
Type Response
Subtype Response
Description Response in Opposition to Motion for Rehearing/Rehearing En Banc and Certification
On Behalf Of Detroit Tigers
Docket Date 2024-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Certification
On Behalf Of Austin Sodders
Docket Date 2024-06-12
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed 390 So. 3d 1234
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-30
Type Response
Subtype Response
Description Response to motion for oral argument
On Behalf Of Austin Sodders
Docket Date 2023-10-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Detroit Tigers
View View File
Docket Date 2023-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Detroit Tigers
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Austin Sodders
Docket Date 2023-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Detroit Tigers
View View File
Docket Date 2023-07-06
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 85 pages
Docket Date 2023-05-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter (styled for and acted on by LT)
Docket Date 2023-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Detroit Tigers
Docket Date 2023-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-04-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Detroit Tigers
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Austin Sodders
Docket Date 2023-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Austin Sodders
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Robert A. Arthur
Docket Date 2023-04-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Detroit Tigers
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description CORRECTED Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-09-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Austin Sodders
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State