Search icon

GO TAPE LABEL & PACKAGING, INC. - Florida Company Profile

Company Details

Entity Name: GO TAPE LABEL & PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO TAPE LABEL & PACKAGING, 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: 22 May 1964 (61 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 281698
FEI/EIN Number 591086248

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

Address: 19575 N.E. 10TH AVE., MIAMI, FL, 33179
Mail Address: 19575 N.E. 10TH AVE., MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG WENDY Vice President 19575 NE 10TH AVENUE, MIAMI, FL, 33179
STEINBERG WENDY Agent 19575 NE 10TH AVENUE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 19575 NE 10TH AVENUE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2002-05-22 STEINBERG, WENDY -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 19575 N.E. 10TH AVE., MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2000-05-24 19575 N.E. 10TH AVE., MIAMI, FL 33179 -
AMENDMENT 1981-04-10 - -
AMENDMENT 1973-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900014335 LAPSED 06-01322 CFA 27 11TH JUD CIR CRT MIAMI-DADE 2006-08-03 2011-09-28 $694613.86 GREAT ATLANTIC CAPITAL CORPORATION, 411 HACKENSACK AVENUE, HACKENSACK, NJ 07601
J07000122583 INACTIVE WITH A SECOND NOTICE FILED 06-01267 CA21 11TH CIRCUIT COURT, DADE CO. 2006-06-29 2012-04-30 $205,679.28 SKYLAKE EXECUTIVE INDUSTRIAL PARK, 19501 N.E. 10TH AVENUE, SUITE 306, NORTH MIAMI BEACH, FL 33179
J06000055256 LAPSED 04-18609 CA 04 MIAMI-DADE COUNTY 2006-03-06 2011-03-16 $9000.00 MARATECH INTERNATIONAL LTD., 7111 WEST STEWART AVENUE, WAUSAU, WI 54401
J05000172863 LAPSED 05-5385 CA 21 MIAMI-DADE COUNTY 2005-11-01 2010-11-15 $60843.12 TECHNICOTE, INC., 222 MOUND AVENUE, MIAMISBURG, OH 45342
J05000097797 LAPSED 05-6631-SP23-2 MIAMI-DADE COUNTY COURT 2005-06-24 2010-07-11 $1,615.37 PLASTIC SUPPLIERS, INC., DEPT. 710763, COLUMBUS, OH 43271

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State