Entity Name: | TIGER AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 May 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P00000052192 |
FEI/EIN Number | 651136611 |
Address: | 910 S. JENKINS RD., FT. PIERCE, FL, 34947 |
Mail Address: | 910 S. JENKINS RD., FT. PIERCE, FL, 34947 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGEL CHRISTOPHER P | Agent | 910 S. JENKINS RD., FT. PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
LANGEL CHRISTOPHER P | President | 910 S. JENKINS RD., FT. PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
LANGEL CHRISTOPHER P | Secretary | 910 S. JENKINS RD., FT. PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
LANGEL CHRISTOPHER P | Treasurer | 910 S. JENKINS RD., FT. PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
LANGEL CHRISTOPHER P | Director | 910 S. JENKINS RD., FT. PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2001-03-29 | TIGER AIR CONDITIONING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-01-13 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-07-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State