Search icon

TIGER REBAR INC - Florida Company Profile

Company Details

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

TIGER REBAR 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: 30 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: P14000038849
FEI/EIN Number 46-5585423

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

Address: 2935 N Martha Ave, LAKELAND, FL, 33805, US
Mail Address: 2935 N MAERTHA AVE, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA JAVIER EDUARDO President 2935 N MARTHA AVE, LAKELAND, FL, 33805
QUINTANA JAVIER EDUARDO Director 2935 N MARTHA AVE, LAKELAND, FL, 33805
QUINTANA EDUARDO Sr. President 2935 N Martha Ave, LAKELAND, FL, 33805
QUINTANA JAVIER EDUARDO Agent 2935 N Martha Ave, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 2935 N Martha Ave, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2935 N Martha Ave, LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2935 N Martha Ave, LAKELAND, FL 33805 -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 QUINTANA JAVIER, EDUARDO -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000436624 ACTIVE 2022 CC 006459 POLK 2023-02-17 2029-07-17 $28,965.27 OHIO SECURITY INSURANCE COMPANY, 175 BERKELEY ST, BOSTON, MA 02116

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-30
AMENDED ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State