Search icon

TIGER TERMINAL TRANSPORT, INC. - Florida Company Profile

Company Details

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

TIGER TERMINAL TRANSPORT, 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: 17 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000056290
FEI/EIN Number 650929624

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

Address: 7500 NW 82 PLACE, MIAMI, FL, 33166
Mail Address: 7500 NW 82 PLACE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONES ANGEL J President 15475 SW 42 TERR, MIAMI, FL, 33185
DONES ANGEL J Director 15475 SW 42 TERR, MIAMI, FL, 33185
KRISSEL RICHARD Vice President 8750 SW 63 CT, MIAMI, FL, 33143
KRISSEL RICHARD Secretary 8750 SW 63 CT, MIAMI, FL, 33143
KRISSEL RICHARD Treasurer 8750 SW 63 CT, MIAMI, FL, 33143
KRISSEL RICHARD Director 8750 SW 63 CT, MIAMI, FL, 33143
DONES JORGE Agent 7500 NW 82 PLACE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-04-21 DONES, JORGE -
NAME CHANGE AMENDMENT 2002-01-18 TIGER TERMINAL TRANSPORT, INC. -
NAME CHANGE AMENDMENT 2000-05-26 CAROLINA EXPRESS TRANSPORTATION, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-24
Name Change 2002-01-18
ANNUAL REPORT 2001-03-26
Name Change 2000-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State