Entity Name: | TIGER ALLIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIGER ALLIE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 2009 (15 years ago) |
Date of dissolution: | 05 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2016 (9 years ago) |
Document Number: | P09000097554 |
FEI/EIN Number |
271401106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16950 JOG RD, 110S, DELRAY BEACH, FL, 33446 |
Mail Address: | 17274 BOCA CLUB BLVD, 2307, BOCA RATON, FL, 33487 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL MARITA | President | 17274 BOCA CLUB 2307, BOCA RATON, FL, 33487 |
BELL MARITA | Agent | 17274 BOCA CLUB BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
PENDING REINSTATEMENT | 2011-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-02 | 17274 BOCA CLUB BLVD, 2307, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-02 | 16950 JOG RD, 110S, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2011-10-02 | 16950 JOG RD, 110S, DELRAY BEACH, FL 33446 | - |
REINSTATEMENT | 2011-10-02 | - | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000342906 | LAPSED | 2013 CA 006294 XXXX MB | CIRCUIT COURT PALM BEACHCOUNTY | 2014-02-20 | 2019-03-14 | $91,926.06 | DIESEL USA, INC., 220 WEST 19TH STREET, NEW YORK, NY 10011 |
J12000387483 | TERMINATED | 1000000262879 | PALM BEACH | 2012-04-18 | 2032-05-09 | $ 1,967.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000711221 | TERMINATED | 1000000236496 | PALM BEACH | 2011-10-12 | 2031-11-02 | $ 2,792.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000613237 | LAPSED | 50 2010 CA 026242 | PALM BEACH COUNTY | 2011-08-29 | 2016-09-26 | $90,472.24 | GRANITE POLO CLUB SHOPPES LLC, 40 EAST 52ND STREET, 8TH FLOOR, NEW YORK, NEW YORK 10022 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-05 |
REINSTATEMENT | 2011-10-02 |
DEBIT MEMO# 02609-E | 2011-01-14 |
REINSTATEMENT | 2010-10-08 |
Domestic Profit | 2009-12-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State