Search icon

TIGER TOWER SERVICES, LLC

Company Details

Entity Name: TIGER TOWER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2011 (13 years ago)
Date of dissolution: 15 Aug 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Aug 2018 (6 years ago)
Document Number: M11000004589
FEI/EIN Number 030605716
Address: 8774 Fawn Trail, Conroe, TX, 77385, US
Mail Address: c/o EMCOR Group, Inc., 301 Merritt Seven, Norwalk, CT, 06825, US
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
ALTAIR STRICKLAND, LLC Auth 1605 S. BATTLEGROUND RD., LA PORTE, TX, 77571

Chief Executive Officer

Name Role Address
Harrington Douglas Chief Executive Officer 8774 Fawn Trail, Conroe, TX, 77385

President

Name Role Address
Webber Jeffrey President 8774 Fawn Trail, Conroe, TX, 77385

Vice President

Name Role Address
Robinson James T Vice President 8774 Fawn Trail, Conroe, TX, 77385
Creasman Scott R Vice President 8774 Fawn Trail, Conroe, TX, 77385
Triano Anthony Vice President c/o EMCOR Group, Inc., Norwalk, CT, 06825

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 8774 Fawn Trail, Conroe, TX 77385 No data
CHANGE OF MAILING ADDRESS 2016-04-21 8774 Fawn Trail, Conroe, TX 77385 No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
Foreign Limited 2011-09-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State