Entity Name: | TIGERNET ORDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIGERNET ORDER, 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: | 03 May 1993 (32 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P93000031793 |
FEI/EIN Number |
980136277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 SHERBURY CT, PALM COAST, FL, 32137, US |
Mail Address: | 8 SHERBURY CT, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHANSSON CHRISTER | President | 8 SHERBURY CT, PALM COAST, FL, 32137 |
DRAKELID STEFAN | Director | SNACKV 5, VOXHOLM, SWEDEN, S1854 |
FOLSOM MARGARET | Secretary | 8 SHERBURY CT, PALM COAST, FL, 32137 |
JOHANSSON CHRISTER | Agent | 8 SHERBURY CT, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-02 | JOHANSSON, CHRISTER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 8 SHERBURY CT, PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-02 | 8 SHERBURY CT, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2003-05-02 | 8 SHERBURY CT, PALM COAST, FL 32137 | - |
AMENDMENT | 2001-06-20 | - | - |
AMENDMENT | 2000-10-02 | - | - |
AMENDMENT | 2000-05-24 | - | - |
NAME CHANGE AMENDMENT | 1999-09-07 | TIGERNET ORDER, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000091818 | TERMINATED | 1000000067942 | 1632 1613 | 2007-12-17 | 2029-01-22 | $ 2,383.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J09000330893 | ACTIVE | 1000000067942 | 1632 1613 | 2007-12-17 | 2029-01-28 | $ 2,383.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-02 |
Off/Dir Resignation | 2002-11-27 |
Off/Dir Resignation | 2002-08-23 |
ANNUAL REPORT | 2002-04-26 |
Amendment | 2001-06-20 |
ANNUAL REPORT | 2001-02-27 |
Amendment | 2000-10-02 |
Amendment | 2000-05-24 |
ANNUAL REPORT | 2000-05-05 |
Reg. Agent Change | 2000-05-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State