Entity Name: | DORMAN'S TIGER MUFFLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORMAN'S TIGER MUFFLER, 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: | 01 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2013 (12 years ago) |
Document Number: | P08000105117 |
FEI/EIN Number |
263803641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 PONDELLA ROAD, NORTH FORT MYERS, FL, 33903, US |
Mail Address: | 120 PONDELLA ROAD, NORTH FORT MYERS, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS CRISTIAN | President | 921 CRESCENT LAKE DR, N. FT MYERS, FL, 33917 |
VARGAS JULIAN | Vice President | 426 REDLIN STREET, N. FT. MYERS, FL, 33903 |
VARGAS JULIAN | Agent | 426 REDLIN AVE, N FT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | VARGAS, JULIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 426 REDLIN AVE, N FT MYERS, FL 33917 | - |
PENDING REINSTATEMENT | 2013-03-27 | - | - |
REINSTATEMENT | 2013-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State