Search icon

TIGER EXPRESS INC - Florida Company Profile

Company Details

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

TIGER EXPRESS 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: 26 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000096118
FEI/EIN Number 83-2567190

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

Address: 36642 goffaux loop, zephyrhills, FL, 33541, US
Mail Address: 18103 BRIDLE CLUB DR, TAMPA, FL, 33647, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLORIN STANLEY President 18363 BRIDLE CLUB DR, TAMPA, FL, 33647
CHARLORIN STANLEY Agent 18363 BRIDLE CLUB DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 18363 BRIDLE CLUB DR, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 36642 goffaux loop, zephyrhills, FL 33541 -
REINSTATEMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 CHARLORIN, STANLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-01 36642 goffaux loop, zephyrhills, FL 33541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000678621 ACTIVE 1000001013845 HILLSBOROU 2024-10-07 2044-10-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000339178 ACTIVE 1000000927974 HILLSBOROU 2022-07-07 2032-07-13 $ 4,387.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3373268103 2020-07-14 0455 PPP 18103 Bridle Club Drive, Tampa, FL, 33647-1779
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202637
Loan Approval Amount (current) 202637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33647-1779
Project Congressional District FL-15
Number of Employees 18
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205429.5
Forgiveness Paid Date 2021-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State