Search icon

TIGER AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: TIGER AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER AIR CONDITIONING, 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: 22 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000052192
FEI/EIN Number 651136611

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

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

Key Officers & Management

Name Role Address
LANGEL CHRISTOPHER P Secretary 910 S. JENKINS RD., FT. PIERCE, FL, 34947
LANGEL CHRISTOPHER P Treasurer 910 S. JENKINS RD., FT. PIERCE, FL, 34947
LANGEL CHRISTOPHER P Director 910 S. JENKINS RD., FT. PIERCE, FL, 34947
LANGEL CHRISTOPHER P President 910 S. JENKINS RD., FT. PIERCE, FL, 34947
LANGEL CHRISTOPHER P Agent 910 S. JENKINS RD., FT. PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2001-03-29 TIGER AIR CONDITIONING, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State