Search icon

PURPLE TIGER CORPORATION - Florida Company Profile

Company Details

Entity Name: PURPLE TIGER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE TIGER CORPORATION 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: 29 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000122076
FEI/EIN Number 200345911

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

Address: 8069 SEVERN DR, UNIT D, BOCA RATON, FL, 33433, US
Mail Address: 8069 SEVERN DR, UNIT D, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBROSIO LOUIS President 8069 SEVERN DR UNIT D, BOCA RATON, FL, 33433
LOUIS AMBROSIO Agent 8069 SEVERN DR, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 8069 SEVERN DR, UNIT D, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2011-04-18 8069 SEVERN DR, UNIT D, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 8069 SEVERN DR, UNIT D, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2004-04-27 LOUIS AMBROSIO -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State