Search icon

GET EM TIGER CORP - Florida Company Profile

Company Details

Entity Name: GET EM TIGER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GET EM TIGER CORP 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: 11 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: P14000013164
FEI/EIN Number 46-4855161

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

Address: 7643 Gate Pkway, JACKSONVILLE, FL, 32256, US
Mail Address: 7643 Gate Pkway, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gruber Becka L Vice President 7643 Gate Pkway, JACKSONVILLE, FL, 32256
Gruber David M Chief Executive Officer 7643 Gate Pkway, JACKSONVILLE, FL, 32256
LEE REBEKAH J Agent 7643 Gate Pkway, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 7643 Gate Pkway, #104-34, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2017-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 7643 Gate Pkway, #104-34, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-01-23 7643 Gate Pkway, #104-34, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-01-23 LEE, REBEKAH J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State