Entity Name: | TIGER POINT TOYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Oct 2000 (24 years ago) |
Date of dissolution: | 03 Jul 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jul 2008 (17 years ago) |
Document Number: | P00000096184 |
FEI/EIN Number | 593676916 |
Address: | 506 KENILWORTH AVE, GULF BREEZE, FL, 32561 |
Mail Address: | 506 KENILWORTH AVE, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAWICK JOHN B | Agent | SHELL, FLEMING, DAVIS & MENGE, PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
NAGEL JON W | Director | 506 KENILWORTH AVE, GULF BREEZE, FL, 32561 |
RHODES VERNE L | Director | 3731 TIGER PT BLVD, GULF BREEZE, FL, 32561 |
BOLTON A. GLENN J | Director | 330 FT. PICKENS RD APT 8C, PENSACOLA, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-07-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-21 | 506 KENILWORTH AVE, GULF BREEZE, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-22 | 506 KENILWORTH AVE, GULF BREEZE, FL 32561 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-07-03 |
ANNUAL REPORT | 2008-02-21 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-01-22 |
ANNUAL REPORT | 2005-03-23 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-03-07 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-04-20 |
Domestic Profit | 2000-10-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State