Search icon

TIGERNET ORDER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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