Search icon

TIGER POINT PAINT AND BODY, INC.

Company Details

Entity Name: TIGER POINT PAINT AND BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 1995 (30 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P95000043579
FEI/EIN Number 593320681
Address: 6343 Mayfair Rd, Milton, FL, 32570, US
Mail Address: 6343 Mayfair Rd., Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
NOBREGA LEONARD A Agent 6343 Mayfair Rd, Milron, FL, 32570

Director

Name Role Address
NOBREGA LEONARD A Director 6343 Mayfair Rd., Milton, FL, 32570
NOBREGA GLORIA F Director 6343 Mayfair Rd, Milton, FL, 32570

President

Name Role Address
NOBREGA LEONARD A President 6343 Mayfair Rd., Milton, FL, 32570

Secretary

Name Role Address
NOBREGA LEONARD A Secretary 6343 Mayfair Rd., Milton, FL, 32570

Vice President

Name Role Address
NOBREGA GLORIA F Vice President 6343 Mayfair Rd, Milton, FL, 32570

Treasurer

Name Role Address
NOBREGA GLORIA F Treasurer 6343 Mayfair Rd, Milton, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-06 6343 Mayfair Rd, Milton, FL 32570 No data
CHANGE OF MAILING ADDRESS 2021-09-06 6343 Mayfair Rd, Milton, FL 32570 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-06 6343 Mayfair Rd, Milron, FL 32570 No data
REINSTATEMENT 2001-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
Voluntary Dissolution 2021-12-27
ANNUAL REPORT 2021-09-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State