Search icon

TIGER JONES AIRCRAFT, INC. - Florida Company Profile

Company Details

Entity Name: TIGER JONES AIRCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER JONES AIRCRAFT, 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 30 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P05000005666
FEI/EIN Number 202383960

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

Mail Address: 3226 N. FALKENBURG ROAD, TAMPA, FL, 33619, US
Address: 3226 N. FALKENBURG ROAD, TAMP, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES STEPHEN W Director 3226 N. FALKENBURG ROAD, TAMPA, FL, 33619
Jones Stephen W Agent 3226 North Falkenburg Road, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-30 - -
CHANGE OF MAILING ADDRESS 2016-04-22 3226 N. FALKENBURG ROAD, TAMP, FL 33619 -
REGISTERED AGENT NAME CHANGED 2016-04-22 Jones, Stephen Wesley -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 3226 North Falkenburg Road, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 3226 N. FALKENBURG ROAD, TAMP, FL 33619 -

Documents

Name Date
Voluntary Dissolution 2016-09-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State