Search icon

CG TIGER NVESTMENT CO

Company Details

Entity Name: CG TIGER NVESTMENT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000162764
FEI/EIN Number 562546186
Address: 4300 NW 23RD AVE, SUITE 5, GAINESVILLE, FL, 32606, US
Mail Address: 4300 NW 23RD AVE, SUITE 5, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BOGGS GLORIA Agent 4300 NW 23RD AVE, GAINESVILLE, FL, 32606

President

Name Role Address
BOGGS GLORIA President 4300 NW 23 AV. #5, GAINESVILLE, FL, 32606

Secretary

Name Role Address
BOGGS GLORIA Secretary 4300 NW 23 AV. #5, GAINESVILLE, FL, 32606

Treasurer

Name Role Address
BOGGS GLORIA Treasurer 4300 NW 23 AV. #5, GAINESVILLE, FL, 32606

Director

Name Role Address
BOGGS GLORIA Director 4300 NW 23 AV. #5, GAINESVILLE, FL, 32606
BOGGS CALVIN Director 4300 NW 23 AV. #5, GAINESVILLE, FL, 32606

Chairman

Name Role Address
BOGGS CALVIN Chairman 4300 NW 23 AV. #5, GAINESVILLE, FL, 32606

Vice President

Name Role Address
BOGGS CALVIN Vice President 4300 NW 23 AV. #5, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189900237 MONARCH LUXURY HOMES GROUP EXPIRED 2008-07-07 2013-12-31 No data 4300 NW 23RD AVENUE, SUITE 5, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State