Search icon

TIGER THERAPEUTICS, INC. - Florida Company Profile

Company Details

Entity Name: TIGER THERAPEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER THERAPEUTICS, 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: 20 May 2010 (15 years ago)
Document Number: P10000043828
FEI/EIN Number 272660852

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12820 Country Glen Dr,, Cooper CIty, FL, 33330, US
Mail Address: 12820 Country Glen Dr,, Cooper CIty, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRENKEL HAL P Director 12820 Country Glen Dr,, Cooper CIty, FL, 33330
BRYDON JOSEPH Agent 7900 N.W. 155 Street, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 12820 Country Glen Dr,, Cooper CIty, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-04-22 12820 Country Glen Dr,, Cooper CIty, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-22 7900 N.W. 155 Street, #201, Miami Lakes, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7664337004 2020-04-07 0455 PPP 12820 country glen dr., FORT LAUDERDALE, FL, 33330-2743
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33330-2743
Project Congressional District FL-25
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18653.58
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State