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 |
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 |
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 | - | - |
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 |
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