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