Search icon

BLUE RIBBON TAG & LABEL CORP. - Florida Company Profile

Company Details

Entity Name: BLUE RIBBON TAG & LABEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE RIBBON TAG & LABEL CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1996 (29 years ago)
Document Number: 666830
FEI/EIN Number 591993197

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

Address: 4035 N 29 AVE., HOLLYWOOD, FL, 33020
Mail Address: 4035 N 29 AVE., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRO DANIEL President 2171 NE 59TH COURT, FT. LAUDERDALE, FL, 33308
FERREIRO SECUNDINO Vice President 5571 NE 29 AVENUE, FORT LAUDERDALE, FL, 33308
FERREIRO DANIEL Agent 4035 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 FERREIRO, DANIEL -
REINSTATEMENT 1996-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-14 4035 N 29 AVE., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1996-10-14 4035 N 29 AVE., HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-13 4035 N 29TH AVE, HOLLYWOOD, FL 33020 -
AMENDMENT 1985-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State