Entity Name: | TIGER CONTRACTOR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIGER CONTRACTOR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2024 (a year ago) |
Document Number: | P04000010987 |
FEI/EIN Number |
810604134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1878 Island Walk DR, Orlando, FL, 32824, US |
Mail Address: | 1878 Island Walk DR, Orlando, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAICEDO NELSON | Agent | 1878 Island Walk DR, Orlando, FL, 32824 |
CAICEDO NELSON | President | 1878 Island Walk DR, Orlando, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | CAICEDO, NELSON | - |
REINSTATEMENT | 2024-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1878 Island Walk DR, Orlando, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1878 Island Walk DR, Orlando, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1878 Island Walk DR, Orlando, FL 32824 | - |
CANCEL ADM DISS/REV | 2010-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State