Search icon

TIGER-VAC USA, INC. - Florida Company Profile

Company Details

Entity Name: TIGER-VAC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER-VAC USA, 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: 06 Apr 2005 (20 years ago)
Document Number: P05000051335
FEI/EIN Number 202741527

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

Address: 2000 S OCEAN BLVD, SUITE 10C, LAUDERDALE BY THE SEA, FL, 33062, US
Mail Address: C/O TIGER-VAC INC., 11 SW 12TH AVE, DANIA, FL, 33004, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIANI VITO R Secretary 2000 S OCEAN BLVD, SUITE 10C, LAUDERDALE BY THE SEA, FL, 33062
MARIANI ROCCO Agent 2000 S OCEAN BLVD, SUITE 10C, LAUDERDALE BY THE SEA, FL, 33062
MARIANI ROCCO Director 2000 S OCEAN BLVD, SUITE 10C, LAUDERDALE BY THE SEA, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-16 2000 S OCEAN BLVD, SUITE 10C, LAUDERDALE BY THE SEA, FL 33062 -
REGISTERED AGENT NAME CHANGED 2006-03-29 MARIANI, ROCCO -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 2000 S OCEAN BLVD, SUITE 10C, LAUDERDALE BY THE SEA, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State