Search icon

ALPHATIGER DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: ALPHATIGER DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHATIGER DESIGN, 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: 12 Feb 2001 (24 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: P01000016144
FEI/EIN Number 651075412

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

Address: 4611 N DIXIE HWY, BOCA RATON, FL, 33431
Mail Address: 4611 N DIXIE HWY, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DWIGHT A President 2029 NORTH OCEAN DRIVE #203, FT. LAUDERDALE, FL, 33305
TAYLOR DWIGHT A Secretary 2029 NORTH OCEAN DRIVE #203, FT. LAUDERDALE, FL, 33305
TAYLOR DWIGHT A Agent 2029 NORTH OCEAN DRIVE #203, FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 4611 N DIXIE HWY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-03-27 4611 N DIXIE HWY, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-18 2029 NORTH OCEAN DRIVE #203, FT. LAUDERDALE, FL 33305 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State