Entity Name: | THE TIGER AUTO EXPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE TIGER AUTO EXPORT, 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 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (9 years ago) |
Document Number: | P09000020919 |
FEI/EIN Number |
26-4401595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1820 GREEN RIDGE RD, TAMPA, FL, 33619, US |
Address: | 1820 GREEN RIDGE RD., TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAHOY AURELIA M | Vice President | 1820 GREEN RIDGE RD, TAMPA, FL, 33619 |
DELAHOY AURELLA | Agent | 1820 GREEN RIDGE RD., TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-02-24 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 1820 GREEN RIDGE RD., TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 1820 GREEN RIDGE RD., TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | DELAHOY, AURELIA M | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 1820 GREEN RIDGE RD., TAMPA, FL 33619 | - |
AMENDMENT | 2024-12-16 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | Duran Diaz, Jose Andres, ASR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2012-05-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000879859 | TERMINATED | 1000000501184 | HILLSBOROU | 2013-04-25 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-15 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State