Search icon

TIGER INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

TIGER INTERNATIONAL, 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: 31 Oct 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000079880
FEI/EIN Number 650639268

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

Address: 1010 N.W. 11 STREET, SUITE 203, MIAMI, FL, 33136, US
Mail Address: 1010 N.W. 11 STREET, SUITE 203, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATELLI PINTO AGILDO President 1010 N.W. 11 STREET #203, MIAMI, FL, 33133
KAHN PATRICIA E Agent 3326 MARY STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 1010 N.W. 11 STREET, SUITE 203, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 1999-02-24 1010 N.W. 11 STREET, SUITE 203, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-15 3326 MARY STREET, SUITE 202, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1997-07-15 KAHN, PATRICIA EESQ. -
REINSTATEMENT 1995-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-07-15
ANNUAL REPORT 1996-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State