Search icon

TIGERTAIL CONSULTANTS, INC.

Company Details

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

Agent

Name Role Address
Blum Samuel Agent 2666 Tigertail Ave, Ste 106, Coconut Grove, FL, 33133

Director

Name Role Address
SMILJANIC JANET M Director 2305 Summit Forest, Fredericksburg, TX, 78624
SMILJANIC JOHN P Director 3205 Summit Forest, Fredericksburg, TX, 78624

President

Name Role Address
SMILJANIC JANET M President 2305 Summit Forest, Fredericksburg, TX, 78624

Vice President

Name Role Address
SMILJANIC JOHN P Vice President 3205 Summit Forest, Fredericksburg, TX, 78624

Secretary

Name Role Address
SMILJANIC JOHN P Secretary 3205 Summit Forest, Fredericksburg, TX, 78624

Treasurer

Name Role Address
SMILJANIC JOHN P Treasurer 3205 Summit Forest, Fredericksburg, TX, 78624

Events

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

Debts

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

Documents

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