Search icon

LEE TIGER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: LEE TIGER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE TIGER & ASSOCIATES, 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: 17 Oct 1986 (39 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: M40188
FEI/EIN Number 592733433

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

Address: 2461 SW 85TH TERR, DAVIE, FL, 33324
Mail Address: 2461 SW 85TH TERR, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIGER, LEE President 2461 SW 85TH TERR, DAVIE, FL, 33324
TIGER, LEE Agent 2461 SW 85TH TERR, DAVIE, FL, 33324
TIGER, LEE Director 2461 SW 85TH TERR, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 2461 SW 85TH TERR, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 2461 SW 85TH TERR, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2003-03-10 2461 SW 85TH TERR, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 1988-10-10 TIGER, LEE -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State