Entity Name: | TIGERTAIL CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2005 (19 years ago) |
Date of dissolution: | 17 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2014 (11 years ago) |
Document Number: | P05000158004 |
FEI/EIN Number | 203891161 |
Address: | 3205 Summit Forest, Fredericksburg, TX, 78624, US |
Mail Address: | 3205 Summit Forest, Fredericksburg, TX, 78624, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blum Samuel | Agent | 2666 Tigertail Ave, Ste 106, Coconut Grove, FL, 33133 |
Name | Role | Address |
---|---|---|
SMILJANIC JANET M | Director | 2305 Summit Forest, Fredericksburg, TX, 78624 |
SMILJANIC JOHN P | Director | 3205 Summit Forest, Fredericksburg, TX, 78624 |
Name | Role | Address |
---|---|---|
SMILJANIC JANET M | President | 2305 Summit Forest, Fredericksburg, TX, 78624 |
Name | Role | Address |
---|---|---|
SMILJANIC JOHN P | Vice President | 3205 Summit Forest, Fredericksburg, TX, 78624 |
Name | Role | Address |
---|---|---|
SMILJANIC JOHN P | Secretary | 3205 Summit Forest, Fredericksburg, TX, 78624 |
Name | Role | Address |
---|---|---|
SMILJANIC JOHN P | Treasurer | 3205 Summit Forest, Fredericksburg, TX, 78624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 3205 Summit Forest, Fredericksburg, TX 78624 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 3205 Summit Forest, Fredericksburg, TX 78624 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | Blum, Samuel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 2666 Tigertail Ave, Ste 106, Coconut Grove, FL 33133 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000019884 | TERMINATED | 1000000566505 | MIAMI-DADE | 2013-12-26 | 2024-01-03 | $ 1,017.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-17 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-02-21 |
ADDRESS CHANGE | 2010-06-18 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-02-11 |
ANNUAL REPORT | 2006-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State