Entity Name: | TIGER HOYA MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIGER HOYA MORTGAGE, 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: | 20 Feb 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P98000017069 |
FEI/EIN Number |
593504467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10472 HUNTERS CREEK COURT, JACKSONVILLE, FL, 32256 |
Mail Address: | 10472 HUNTERS CREEK COURT, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY JAMES S | President | 10472 HUNTERS CREEK CT, JACKSONVILLE, FL, 32256 |
MURPHY ABIGAIL HOWARD | Secretary | 10472 HUNTER CREEK CT, JACKSONVILLE, FL, 32256 |
MURPHY JAMES S | Agent | 10472 HUNTERS CREEK COURT, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-26 |
ANNUAL REPORT | 2006-03-18 |
ANNUAL REPORT | 2005-02-19 |
ANNUAL REPORT | 2004-01-25 |
ANNUAL REPORT | 2003-04-06 |
ANNUAL REPORT | 2002-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State