Entity Name: | TIGR HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIGR HOLDINGS, 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: | 09 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2013 (12 years ago) |
Document Number: | P10000031202 |
FEI/EIN Number |
272322673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4426 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804 |
Address: | 5250 SUNBEAM ROAD, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARR Joshua | President | 4426 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804 |
MCDANIEL ASHELY J | Secretary | 4426 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804 |
MARETT CORRY | President | 4426 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804 |
CARR Joshua | Agent | 4426 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000095342 | PROSOURCE OF JACKSONVILLE | ACTIVE | 2015-09-16 | 2025-12-31 | - | 4426 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-19 | CARR, Joshua | - |
AMENDMENT | 2013-05-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTY CERCY VS TIGR HOLDINGS, INC. D/B/A PROSOURCE JACKSONVILLE | 5D2016-2472 | 2016-07-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTY CERCY |
Role | Appellant |
Status | Active |
Name | TIGR HOLDINGS, INC |
Role | Appellee |
Status | Active |
Representations | AMY L. GARRARD |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-09-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-08-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2016-08-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2016-07-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/18/16 |
On Behalf Of | CHRISTY CERCY |
Docket Date | 2016-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-07-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-07-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7192708909 | 2021-05-07 | 0491 | PPS | 5250 Sunbeam Rd, Jacksonville, FL, 32257-6132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7706297102 | 2020-04-14 | 0491 | PPP | 5250 SUNBEAM RD, JACKSONVILLE, FL, 32257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State