Search icon

TIGER ENTERPRISES OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: TIGER ENTERPRISES OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER ENTERPRISES OF PINELLAS, 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: 16 Aug 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000057301
FEI/EIN Number 593199166

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

Address: 6795 58 AVE N, ST PETE, FL, 33709, US
Mail Address: 6795 58 AVE N, ST PETE, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICIA S HECKMAN Agent 6795 58TH AVE N, ST PETERSBURG, FL, 33709
HECKMAN TRICIA S President 6795 58TH AVE N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 6795 58 AVE N, ST PETE, FL 33709 -
REGISTERED AGENT NAME CHANGED 1997-03-04 TRICIA S HECKMAN -
REGISTERED AGENT ADDRESS CHANGED 1997-03-04 6795 58TH AVE N, ST PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 1996-04-15 6795 58 AVE N, ST PETE, FL 33709 -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State