Search icon

TIGERS DRYWALL, INC

Company Details

Entity Name: TIGERS DRYWALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000027001
FEI/EIN Number 542144318
Address: 2521 SILVER HILLS DR. APT 6, ORLANDO, FL, 32818
Mail Address: 2521 SILVER HILLS DR. APT 6, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ FRANCISCO Agent 2521 SILVER HILLS DR. APT 6, ORLANDO, FL, 32818

Vice President

Name Role Address
RODRIGUEZ VICENTE Vice President 2521 SILVER HILLS DR. APT 6, ORLANDO, FL, 32818

President

Name Role Address
RODRIGUEZ FRANCISCO President 2521 SILVER HILLS DR. APT 6, ORLANDO, FL, 32818

Treasurer

Name Role Address
RODRIGUEZ FRANCISCO Treasurer 2521 SILVER HILLS DR. APT 6, ORLANDO, FL, 32818

Secretary

Name Role Address
SALINAS DELIA Secretary 2521 SILVER HILLS DR. APT 6, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-19 2521 SILVER HILLS DR. APT 6, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2005-12-19 2521 SILVER HILLS DR. APT 6, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2005-12-19 2521 SILVER HILLS DR. APT 6, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2005-12-19 RODRIGUEZ, FRANCISCO No data
AMENDMENT 2004-03-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458837 LAPSED 1000000444873 ORANGE 2013-02-01 2023-02-20 $ 576.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000609126 ACTIVE 1000000328397 ORANGE 2012-09-04 2032-09-19 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2005-12-19
ANNUAL REPORT 2005-02-11
Amendment 2004-03-19
Domestic Profit 2004-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State