Search icon

TIG TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: TIG TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIG TECHNOLOGIES, 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 22 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: P97000101725
FEI/EIN Number 650815039

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

Address: 4248 Bandy Blvd, Fort Pierce, FL, 34981, US
Mail Address: 4248 Bandy Blvd, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE ROY Director 4248 Bandy Blvd, Fort Pierce, FL, 34981
MCKEE ROY Chairman 4248 Bandy Blvd, Fort Pierce, FL, 34981
MCKEE ROY President 4248 Bandy Blvd, Fort Pierce, FL, 34981
MCKEE ROY Agent 4248 Bandy Blvd, Fort Pierce, FL, 34981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-22 - -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 4248 Bandy Blvd, Fort Pierce, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 4248 Bandy Blvd, Fort Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2018-04-02 4248 Bandy Blvd, Fort Pierce, FL 34981 -
REGISTERED AGENT NAME CHANGED 2014-04-29 MCKEE, ROY -
REINSTATEMENT 2005-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001175273 TERMINATED 1000000516524 PALM BEACH 2013-06-14 2033-07-10 $ 3,634.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000849332 TERMINATED 1000000433057 PALM BEACH 2013-04-10 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000659731 TERMINATED 1000000433058 PALM BEACH 2013-03-13 2033-04-04 $ 4,686.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000680465 TERMINATED 1000000306771 PALM BEACH 2012-09-22 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000271598 TERMINATED 1000000211362 PALM BEACH 2011-04-13 2031-05-04 $ 849.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000271580 TERMINATED 1000000211361 PALM BEACH 2011-04-13 2031-05-04 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-22
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4895977306 2020-04-30 0455 PPP 4248 Bandy Blvd, Fort Pierce, FL, 34981
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23797
Loan Approval Amount (current) 23797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34981-3401
Project Congressional District FL-21
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24134.79
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State