Search icon

TIGR HOLDINGS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 CARR, Joshua -
AMENDMENT 2013-05-23 - -

Court Cases

Title Case Number Docket Date Status
CHRISTY CERCY VS TIGR HOLDINGS, INC. D/B/A PROSOURCE JACKSONVILLE 5D2016-2472 2016-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-13231-O

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162277.5
Loan Approval Amount (current) 162277.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-6132
Project Congressional District FL-05
Number of Employees 12
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162773.35
Forgiveness Paid Date 2021-09-09
7706297102 2020-04-14 0491 PPP 5250 SUNBEAM RD, JACKSONVILLE, FL, 32257
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157422.5
Loan Approval Amount (current) 157422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 12
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158909.27
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State