Search icon

TIGER HOMES, INC. - Florida Company Profile

Company Details

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

TIGER HOMES, 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: 09 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000012621
FEI/EIN Number 650893612

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

Address: 1 ISLE OF VENICE #205, FT. LAUDERDALE, FL, 33301
Mail Address: 1 ISLE OF VENICE #205, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ADRIAN Director 4800 BAYVIEW DR., APT. 903, FT. LAUDERDALE, FL, 33308
VARGAS ADRIAN Chief Executive Officer 4800 BAYVIEW DR., APT. 903, FT. LAUDERDALE, FL, 33308
GIOVANELLI DR. RICHARD Vice President 430 NW 32ND STREET, OAKLAND PARK, FL, 33309
GIOVANELLI DR. RICHARD Director 430 NW 32ND STREET, OAKLAND PARK, FL, 33309
VARGAS ADRIAN Agent 1 ISLE OF VENICE #205, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-10 1 ISLE OF VENICE #205, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2003-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-10 1 ISLE OF VENICE #205, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2003-11-10 1 ISLE OF VENICE #205, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 2003-04-17 - -
AMENDMENT 2003-02-05 - -
AMENDMENT 2002-12-16 - -
AMENDMENT 2000-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000100171 TERMINATED 1000000075254 45191 1975 2008-03-18 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000338797 ACTIVE 1000000075254 45191 1975 2008-03-18 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2003-11-10
Amended and Restated Articles 2003-04-17
Amendment 2003-02-05
Amendment 2002-12-16
REINSTATEMENT 2002-03-01
DEBIT MEMO 2000-09-07
Amendment 2000-07-31
ANNUAL REPORT 2000-07-07
Amendment 2000-02-28
Amendment 1999-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State