Search icon

LITTLE TIGER FINANCIAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE TIGER FINANCIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE TIGER FINANCIAL CENTER, 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 Mar 1992 (33 years ago)
Date of dissolution: 28 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: V22637
FEI/EIN Number 593114717

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

Address: 4600 BABCOCK ST NE, PALM BAY, FL, 32905, US
Mail Address: 4600 BABCOCK ST. N.E., PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY PAUL R President 250 ROSE CUP LANE, INDIALANTIC, FL, 32903
BOHNE KARL W Agent 1803 AIRPORT BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 4600 BABCOCK ST NE, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 1803 AIRPORT BLVD, MELBOURNE, FL 32901 -
NAME CHANGE AMENDMENT 2001-01-02 LITTLE TIGER FINANCIAL CENTER, INC. -
CHANGE OF MAILING ADDRESS 2000-05-09 4600 BABCOCK ST NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2000-05-09 BOHNE, KARL WJR -
NAME CHANGE AMENDMENT 1994-08-05 LITTLE TIGER CHECK CASHING & FINANCIAL CENTER, INC. -

Documents

Name Date
Voluntary Dissolution 2003-04-28
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-27
Name Change 2001-01-02
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State