Search icon

TIGER PLUMBING INC - Florida Company Profile

Company Details

Entity Name: TIGER PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER PLUMBING 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: 05 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: P12000051367
FEI/EIN Number 59-3735106

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

Address: 5000 NW 27th Court Suite D, GAINESVILLE, FL, 32606, US
Mail Address: 5000 NW 27th Court Suite D, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKEHOUSE DARREL S President 5000 NW 27th Court Suite D, GAINESVILLE, FL, 32606
DYKEHOUSE DARREL S Agent 5000 NW 27th Court Suite D, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5000 NW 27th Court Suite D, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2018-04-27 5000 NW 27th Court Suite D, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5000 NW 27th Court Suite D, GAINESVILLE, FL 32606 -
AMENDMENT 2016-03-23 - -
AMENDMENT 2013-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
Off/Dir Resignation 2016-08-09
Amendment 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State