Search icon

TIGER TRANSPORTATION OF FLORIDA, INC. - Florida Company Profile

Company Details

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

TIGER TRANSPORTATION OF FLORIDA, 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: 18 Mar 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000021169
FEI/EIN Number 593230703

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

Address: 2504 ROBIN DR., PLANT CITY, FL, 33566
Mail Address: 2504 ROBIN DR., PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWTON JERRY K Agent 2504 ROBIN DR., PLANT CITY, FL, 33566
LAWTON JERRY K President 2504 ROBIN DRIVE, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 2504 ROBIN DR., PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2002-05-23 2504 ROBIN DR., PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 2504 ROBIN DR., PLANT CITY, FL 33566 -
REINSTATEMENT 1999-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-04-04
REINSTATEMENT 1999-01-11
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State