Search icon

TIGER BUSINESS FORMS, INC. - Florida Company Profile

Company Details

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

TIGER BUSINESS FORMS, 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: 09 Sep 1988 (37 years ago)
Document Number: K32762
FEI/EIN Number 650080751

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

Address: 7765 W 20TH AVE, HIALEAH, FL, 33014
Mail Address: 7765 W 20TH AVE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINA MIGUEL F President 7765 W 20TH AVE, HIALEAH, FL, 33014
PINA MIGUEL Agent 7765 W 20TH AVE, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014923 TIGER PRINTING SOLUTIONS EXPIRED 2017-02-09 2022-12-31 - 7765 W 20TH AVENUE, HIALEAH, FL, 33014
G09000181060 SOUTHLAND BUSINESS FORMS, INC. EXPIRED 2009-12-31 2024-12-31 - 7765 W. 20TH AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-14 PINA, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 7765 W 20TH AVE, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 7765 W 20TH AVE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-03-15 7765 W 20TH AVE, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315357251 0418800 2011-10-05 7765 W 20TH AVENUE, HIALEAH, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-05
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2011-12-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-11-07
Abatement Due Date 2011-11-14
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard CAUGHT
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-11-07
Abatement Due Date 2011-11-15
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-11-07
Abatement Due Date 2011-11-15
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2011-11-07
Abatement Due Date 2011-11-07
Current Penalty 800.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2011-11-07
Abatement Due Date 2011-11-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2011-11-07
Abatement Due Date 2011-11-07
Current Penalty 800.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 G02
Issuance Date 2011-11-07
Abatement Due Date 2011-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2011-11-07
Abatement Due Date 2011-11-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-11-07
Abatement Due Date 2011-11-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-11-07
Abatement Due Date 2011-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-11-07
Abatement Due Date 2011-11-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8981787008 2020-04-09 0455 PPP 7765 W 20TH AVE, HIALEAH, FL, 33014-3227
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148700
Loan Approval Amount (current) 148700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-3227
Project Congressional District FL-26
Number of Employees 19
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150480.27
Forgiveness Paid Date 2021-06-22
6642708401 2021-02-10 0455 PPS 7765 W 20th Ave, Hialeah, FL, 33014-3227
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148700
Loan Approval Amount (current) 148700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-3227
Project Congressional District FL-26
Number of Employees 18
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149811.12
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State