Search icon

HUNGRY TIGERS, INC.

Company Details

Entity Name: HUNGRY TIGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2005 (20 years ago)
Document Number: P05000025815
FEI/EIN Number 342039703
Address: 1545 Chase Hammock Rd, Merritt Island, FL, 32953, US
Mail Address: 1545 Chase Hammock Rd, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
FORESIGHT INVESTMENT CORPORATION Agent

Chief Executive Officer

Name Role Address
LEWIS MELISSA J Chief Executive Officer 252 Flanders Drive, Mooresville, NC, 28117

President

Name Role Address
LEWIS MELISSA J President 252 Flanders Drive, Mooresville, NC, 28117

Vice President

Name Role Address
Barbary Andre D Vice President 1545 Chase Hammock Rd, Merritt Island, FL, 32953

Treasurer

Name Role Address
Ford Danneal J Treasurer 9606 NW 76th Street, Tamarac, FL, 33321

Director

Name Role Address
LEWIS ELLIE B Director 2951 SUNRISE LAKE DRIVE EAST, #204, SUNRISE, FL, 333221712

Secretary

Name Role Address
Heredia Santina C Secretary 3120 NW 205 Terrace, Miami Gardens, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1545 Chase Hammock Rd, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2022-04-30 1545 Chase Hammock Rd, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1545 Chase Hammock Rd, Merritt Island, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000080233 TERMINATED 1000000568344 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001267930 TERMINATED 1000000465327 MIAMI-DADE 2013-08-08 2033-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000388384 TERMINATED 1000000219781 DADE 2011-06-15 2031-06-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State