Search icon

FLORIDA TIGER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FLORIDA TIGER ENTERPRISES, 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: 21 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000005911
FEI/EIN Number 954520778

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

Address: 7628 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Mail Address: 1000 Brickell Avenue suite 480, Miami, FL, 33131, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCAR WAGNER JORGE President 8121 NW 51 ST PL, CORAL SPRINGS, FL, 330672005
ASCAR WAGNER J Agent 8121 NW 51 ST PL, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-11 7628 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 7628 WILES ROAD, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 8121 NW 51 ST PL, CORAL SPRINGS, FL 33067 -
CANCEL ADM DISS/REV 2007-08-29 - -
REGISTERED AGENT NAME CHANGED 2007-08-29 ASCAR, WAGNER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2000-08-02 FLORIDA TIGER ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900010594 LAPSED CACE05-03879 (02) 17TH JUDCL CIRC BROWARD CO, FL 2005-05-31 2010-06-13 $52951.00 CITIBANK, F.S.B., 8750 DORAL BOULEVARD, 7TH FLOOR, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State