Search icon

TIGER ALLIE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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