Search icon

TIGER FINANCIAL NEWS NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: TIGER FINANCIAL NEWS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER FINANCIAL NEWS NETWORK, 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: 20 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: P00000029696
FEI/EIN Number 593634472

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

Address: 2401 1st Ave N, ST. PETERSBURG, FL, 33713, US
Mail Address: 2401 1st Ave N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN EDMUND T Chief Executive Officer 2401 1ST AVE N, ST. PETERSBURG, FL, 33713
O'BRIEN EDMUND T Agent 300 4TH AVE S, SUITE 200, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 2401 1st Ave N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-09-23 2401 1st Ave N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 300 4TH AVE S, SUITE 200, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2014-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-12-31 O'BRIEN, EDMUND T -
REINSTATEMENT 2009-12-31 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900013399 LAPSED 06-5224-CO CTY CRT PINELLAS CTY FL 2006-09-05 2011-09-11 $9325.05 SAND KEY ASSOCIATES, LP, DBA SHERATON SAND KEY RESORT, 1160 GULF BOULEVARD, CLEARWATER, FL 33767

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State