Search icon

TIGER POINT SUBWAY, INC. - Florida Company Profile

Company Details

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

TIGER POINT SUBWAY, 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: 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: 11 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L35978
FEI/EIN Number 592980043

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

Address: 3075 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
Mail Address: ALBERT & CAROLE MCEACHERN, 1525 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEACHERN, ALBERT A. President 1525 OCENA BREEZE LN, GULF BREEZE, FL, 32563
MCEACHERN, ALBERT A. Director 1525 OCENA BREEZE LN, GULF BREEZE, FL, 32563
MCEACHERN, CAROLE Vice President 1525 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563
MCEACHERN, CAROLE Treasurer 1525 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563
MCEACHERN, CAROLE Director 1525 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563
MCEACHERN, ALBERT A. Secretary 1525 OCENA BREEZE LN, GULF BREEZE, FL, 32563
MCEACHERN ALBERT A Agent 1525 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 3075 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2003-03-31 3075 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 1525 OCEAN BREEZE LANE, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 1998-04-16 MCEACHERN, ALBERT A -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State