Search icon

TIGER CUTS OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: TIGER CUTS OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER CUTS OF HOLLYWOOD, 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: 19 Oct 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S07543
FEI/EIN Number 650222628

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

Address: 3675 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021-6808
Mail Address: 13550 SW 6TH CT #401-A, PEMBROKE PINES, FL, 33027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE, HERBERT Agent 13550 SW 6 CT, PEMBROKE PINES, FL, 33027
LEVINE, HERBERT Director 13550 SW 6 CT #401-A, PEMBROKE PINES, FL
LEVINE, HERBERT President 13550 SW 6 CT #401-A, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-16 3675 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021-6808 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-27 3675 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021-6808 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-27 13550 SW 6 CT, #401-A, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State