Entity Name: | TIGER MAZE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000097883 |
FEI/EIN Number | 274136396 |
Address: | 117 Peace River Court, Groveland, FL, 34736, US |
Mail Address: | 117 Peace River Court, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GREENE URIL | President | 117 Peace River Court, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
GREENE URIL | Treasurer | 117 Peace River Court, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
GREENE URIL | Secretary | 117 Peace River Court, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
GREENE URIL | Director | 117 Peace River Court, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 117 Peace River Court, Groveland, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 117 Peace River Court, Groveland, FL 34736 | No data |
REINSTATEMENT | 2011-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State