Search icon

TIGER ENTERPRISES OF TYRONE, INC. - Florida Company Profile

Company Details

Entity Name: TIGER ENTERPRISES OF TYRONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER ENTERPRISES OF TYRONE, 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: 16 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000111815
FEI/EIN Number 134217033

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

Address: 3269 TYRONE BLVD., SAINT PETERSBURG, FL, 33710
Mail Address: 3269 TYRONE BLVD., SAINT PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
dandar&dandar a professional association Agent 1211 N.Westshore Blvd., TAMPA, FL, 33607
GREENBERG TRICIA Director 6795 58 AVE N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 dandar&dandar a professional association -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 1211 N.Westshore Blvd., Suite 103, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 3269 TYRONE BLVD., SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2003-04-25 3269 TYRONE BLVD., SAINT PETERSBURG, FL 33710 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000099705 TERMINATED 1000000774798 PINELLAS 2018-03-02 2038-03-07 $ 4,980.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000019620 TERMINATED 1000000768216 PINELLAS 2018-01-05 2038-01-10 $ 12,360.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000019638 TERMINATED 1000000768217 PINELLAS 2018-01-05 2038-01-10 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001391607 TERMINATED 1000000526947 LEON 2013-09-06 2033-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001342311 TERMINATED 1000000520735 PINELLAS 2013-08-14 2033-09-05 $ 3,142.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J12000894595 TERMINATED 1000000402719 PINELLAS 2012-11-14 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State