Search icon

TSL TIGERS, INC.

Company Details

Entity Name: TSL TIGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000099322
FEI/EIN Number 274183068
Address: 10789 SW TRADITION SQUARE, PT ST LUCIE, FL, 34987
Mail Address: 11941 SW Bennington Circle, PT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
VICK MY KRISTY Agent 10789 SW TRADITION SQUARE, PT ST LUCIE, FL, 34987

President

Name Role Address
LE MY KRISTY President 11941 SW Bennington Circle, PT ST LUCIE, FL, 34987

Vice President

Name Role Address
HO NGA Vice President 10789 SW TRADITION SQUARE, PT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112436 TUTTI FRUTTI EXPIRED 2010-12-09 2015-12-31 No data 2279 SW NEWPORT ISLES BLVD, PT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-02-16 10789 SW TRADITION SQUARE, PT ST LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2016-02-10 VICK, MY KRISTY No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 10789 SW TRADITION SQUARE, PT ST LUCIE, FL 34987 No data
AMENDMENT 2011-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-06
Amendment 2011-09-15
ANNUAL REPORT 2011-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State