Search icon

WHITE TIGER SYSTEMS, INC. - Florida Company Profile

Company Details

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

WHITE TIGER SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000045054
FEI/EIN Number 452211098

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

Address: 1206 NE OCEAN VIEW CIRCLE, JENSEN BEACH, FL, 34957, US
Mail Address: 1206 NE OCEAN VIEW CIRCLE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTMAN TERESA A President 1206 NE OCEAN VIEW CIRCLE, JENSEN BEACH, FL, 34957
JOHNS JAMIE A Vice President 2611 E 2ND ST, APT 5, BLOOMINGTON, IN, 47401
WORTMAN TERESA A Agent 1206 NE OCEAN VIEW CIRCLE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1206 NE OCEAN VIEW CIRCLE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2013-04-26 1206 NE OCEAN VIEW CIRCLE, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State