Search icon

TIGER MANUFACTURING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: TIGER MANUFACTURING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER MANUFACTURING & DESIGN, 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: 04 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000000317
FEI/EIN Number 650381533

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

Address: 6813 SW 81 TERR, MIAMI, FL, 33143, US
Mail Address: 6813 SW 81 TERR, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS HOWARD Director % 7751 N.W. 6TH COURT, PEMBROKE PINES, FL, 33024
DAVIS HOWARD President % 7751 N.W. 6TH COURT, PEMBROKE PINES, FL, 33024
DAVIS HOWARD Treasurer % 7751 N.W. 6TH COURT, PEMBROKE PINES, FL, 33024
MEDINA PETE Vice President 9860 SW 4TH ST., PLANTATION, FL
LYNCH PAT Vice President 17725 NW 66TH CT. CIR., MIAMI, FL
CUMMINS B.J. Agent 400 SOUTHEAST EIGHT ST., FT. LAUDERDALE, FL, 33316
DAVIS HOWARD Secretary % 7751 N.W. 6TH COURT, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-06 6813 SW 81 TERR, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1996-09-06 6813 SW 81 TERR, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1996-09-06 CUMMINS, B.J. -
REGISTERED AGENT ADDRESS CHANGED 1996-09-06 400 SOUTHEAST EIGHT ST., FT. LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-09-06
ANNUAL REPORT 1995-03-27
ANNUAL REPORT 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State