Entity Name: | TIGER MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIGER MASONRY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 1998 (27 years ago) |
Document Number: | P98000033021 |
FEI/EIN Number |
593504394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3271 17TH AVE SW, NAPLES, FL, 34117 |
Mail Address: | 3271 17TH AVE SW, NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDOLPH DEBORAH J | President | 3271 17TH AVE SW, NAPLES, FL, 34117 |
Randolph Deborah J | Agent | 3271 17TH AVE SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Randolph, Deborah J | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-06 | 3271 17TH AVE SW, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2002-03-06 | 3271 17TH AVE SW, NAPLES, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-06 | 3271 17TH AVE SW, NAPLES, FL 34117 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State