Search icon

TIGER SANITARY SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: TIGER SANITARY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER SANITARY SUPPLY, 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 Oct 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P93000074053
FEI/EIN Number 593212520

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

Address: 217 ALTAMONTE COMMERCE BLVD, SUITE 1202, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 217 ALTAMONTE COMMERCE, SUITE 1202, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSOLINO JUDY Director 288 CARISBROOKE STREET, OCOEE, FL
CONSOLINO JUDY President 288 CARISBROOKE STREET, OCOEE, FL
CONSOLINO JUDY Secretary 288 CARISBROOKE STREET, OCOEE, FL
CONSOLINO MARK J Vice President 288 CARISBROOKE STREET, OCOEE, FL
CONSOLINO MARK J Agent 288 CARISBROOKE STREET, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 217 ALTAMONTE COMMERCE BLVD, SUITE 1202, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 1996-05-01 217 ALTAMONTE COMMERCE BLVD, SUITE 1202, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 288 CARISBROOKE STREET, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 1995-05-31 CONSOLINO, MARK J -
NAME CHANGE AMENDMENT 1993-11-30 TIGER SANITARY SUPPLY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000090015 LAPSED C197-4302 CIRCUIT COURT ORANGE COUNTY 1998-10-29 2006-12-31 $54,386.39 MINUTEMAN INTERNATIONAL, INC., 111 SOUTH ROHLWING ROAD, ADDISON, IL 60101
J01000089702 LAPSED C197-4302 CIR CRT ORANGE CNTY FL 1998-10-29 2006-12-31 $65,268.05 MINUTEMAN INTERNATIONAL INC, 111 SOUTH ROHLWING ROAD, ADDISON IL 60101
J01000090007 LAPSED C197-4302 ORANGE COUNTY CIRCUIT COURT 1998-01-14 2006-12-31 $56,066.63 MINUTEMAN INTERNATIONAL INC, 111 SOUTH ROHLWING ROAD, ADDISON IL 60101

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State