Search icon

TIGERHAWK ENTERPRISES, INC

Company Details

Entity Name: TIGERHAWK ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 2014 (11 years ago)
Document Number: P14000010319
FEI/EIN Number 46-4697746
Address: 2349 MESSENGER CIRCLE, SAFETY HARBOR, FL 34695
Mail Address: 2349 MESSENGER CIRCLE, SAFETY HARBOR, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
UNDERWOOD, WILLIAM B Agent 2349 MESSENGER CIRCLE, SAFETY HARBOR, FL 34695

President

Name Role Address
UNDERWOOD, WILLIAM B President 2349 MESSENGER CIRCLE, SAFETY HARBOR, FL 34695

Vice President

Name Role Address
UNDERWOOD, PAMELA N Vice President 2349 MESSENGER CIRCLE, SAFETY HARBOR, FL 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012926 WINDOW WORLD OF FT MYERS EXPIRED 2014-02-05 2024-12-31 No data 2349 MESSENGER CIRCLE, SAFETY HARBOR, FL, 34695

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000317091 TERMINATED 22-SC-002809 LEE COUNTY SMALL CLAIMS COURT 2022-05-26 2027-07-01 $7833.75 DAVID E BOLDEN, 1425 SE 28TH TERRACE, CAPE CORAL

Court Cases

Title Case Number Docket Date Status
MAX LEVY VS TIGERHAWK ENTERPRISES, INC. D/B/A WINDOW WORLD OF FT. MYERS 2D2019-4604 2019-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-1714

Parties

Name MAX LEVY
Role Appellant
Status Active
Name TIGERHAWK ENTERPRISES, INC
Role Appellee
Status Active
Representations WILLIAM HURTER, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to refile for a rehearing is denied.
Docket Date 2021-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to file for a rehearing
On Behalf Of MAX LEVY
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2021-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MAX LEVY
Docket Date 2021-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney fees is granted.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MAX LEVY
Docket Date 2020-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIGERHAWK ENTERPRISES, INC.
Docket Date 2020-07-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIGERHAWK ENTERPRISES, INC.
Docket Date 2020-06-05
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 107 PAGES
Docket Date 2020-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellee's motion for extension of time is granted, and the answer brief shall be served within 55 days from the date of this order.
Docket Date 2020-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TIGERHAWK ENTERPRISES, INC.
Docket Date 2020-04-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of TIGERHAWK ENTERPRISES, INC.
Docket Date 2020-04-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The appellant's motion to appeal the judge's decision at the October 7, 2019 trial is stricken as unauthorized. The appeal will be decided on the basis of the parties' briefs.
Docket Date 2020-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN***MOTION TO APPEAL THE JUDGE'S DECISION AT THE 10/07/19 TRIAL
On Behalf Of MAX LEVY
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee’s motion for extension of time to file answer brief, motion for order to supplement the record and for order compelling more definite statement or initial brief is denied to the extent that it seeks to compel the appellant to supplement the record. The motion is granted to the extent that it seeks an extension of time to serve the answer brief. Within fifteen days of the date of this order, Appellant may file a motion to supplement the record addressing the issue identified in Appellee’s motion, failing which this appeal will be decided without the benefit of the record material identified in Appellee’s motion. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979). If Appellant does not file such a motion, Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2020-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AND FOR ORDER COMPELLING MORE DEFINITE STATEMENT OR INITIAL BRIEF
On Behalf Of TIGERHAWK ENTERPRISES, INC.
Docket Date 2020-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MAX LEVY
Docket Date 2020-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - REDACTED - 168 PAGES
Docket Date 2019-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's "motion to appeal the judge's decision at the October 7th 2019 trial" is denied without prejudice to the appellant to present his arguments in his initial brief, which must be based on the record on appeal transmitted to this court by the clerk of the circuit court. See Fla. R. App. P. 9.110(e), (f); 9.210(a), (b). The court cannot preemptively decide the merits of the appeal on the basis of a motion.
Docket Date 2019-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to appeal the Judge's decision at the October 7, 2019 trial
On Behalf Of MAX LEVY
Docket Date 2019-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MAX LEVY

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-22

Date of last update: 22 Jan 2025

Sources: Florida Department of State