Search icon

TIGERPAWS INC.

Company Details

Entity Name: TIGERPAWS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: P01000048070
FEI/EIN Number 84-3005649
Address: 2630 W Broward Blvd, Fort Lauderdale, FL, 33312, US
Mail Address: 2630 W Broward Blvd, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
landers shameka Agent 2630 W Broward Blvd, Fort Lauderdale, FL, 33312

Secretary

Name Role Address
Landers Shameka Secretary 1350 wooten lake rd ste 208, kennesaw, GA, 30144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035622 TIGER PAW ENTERPRISE INC ACTIVE 2020-03-25 2025-12-31 No data 2630 W BROWARD BLVD #435, FORT LAUDERDALE, FL, 33312
G19000129238 TIGERPAWS INC EXPIRED 2019-12-06 2024-12-31 No data 2630 W BROWARD BLVD 435, FORT LAUDERDALE, FL, 33312
G19000129247 TIGER PAW BEVERAGES EXPIRED 2019-12-06 2024-12-31 No data 2630 W BROWARD BLVD 435, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 2630 W Broward Blvd, 203-315, Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 2630 W Broward Blvd, 203-315, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2023-06-22 2630 W Broward Blvd, 203-315, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2023-06-22 landers, shameka No data
REINSTATEMENT 2023-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017258 TERMINATED 2004-CA-005599 CIR CIV DIV PALM BCH CTY FL 2005-10-05 2010-10-10 $18179.31 LYON FINANCIAL SERVICES, INC, 1310 MADRID STREET, STE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2024-05-03
REINSTATEMENT 2023-06-22
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-12-06
AMENDED ANNUAL REPORT 2019-10-11
REINSTATEMENT 2019-09-11
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-26
Domestic Profit 2001-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State