Search icon

T.I.G. RISK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: T.I.G. RISK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.I.G. RISK SERVICES, 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: 10 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000065830
FEI/EIN Number 651028910

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

Address: 33 SE 8th Street, BOCA RATON, FL, 33432, US
Mail Address: 33 SE 8th Street, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAACSON TIMOTHY President 33 SE 8th Street, BOCA RATON, FL, 33432
ISAACSON TIMOTHY Agent 33 SE 8th Street, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 33 SE 8th Street, Apt 312, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-03-16 33 SE 8th Street, Apt 312, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 33 SE 8th Street, Apt 312, BOCA RATON, FL 33432 -
REINSTATEMENT 2015-04-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 ISAACSON, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-19 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-07
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-05-18
REINSTATEMENT 2007-10-25
REINSTATEMENT 2005-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State