Search icon

VIRGINIA TAG, INC. - Florida Company Profile

Company Details

Entity Name: VIRGINIA TAG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Mar 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 1990 (35 years ago)
Document Number: 845563
FEI/EIN Number 21-0743293

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

Address: 1500 Spring Garden St, Philadelphia, PA, 19130, US
Mail Address: 1500 Spring Garden St, Philadelphia, PA, 19130, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Martin Sherry G Vice President 1500 Spring Garden St, Philadelphia, PA, 19130
Fast Scott L Gene 1500 Spring Garden St, Philadelphia, PA, 19130
Schaal Eric J Assi 1500 Spring Garden St, Philadelphia, PA, 19130
Effron Dan Assi 1500 Spring Garden St, Philadelphia, PA, 19130
Simon Christina E Director 1500 Spring Garden St, Philadelphia, PA, 19130
McCormick John G Director 1500 Spring Garden St, Philadelphia, PA, 19130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129598 DZ ATLANTIC EXPIRED 2016-12-02 2021-12-31 - 1500 SPRING GARDEN STREET, PHILADELPHIA, PA, 19130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1500 Spring Garden St, Philadelphia, PA 19130 -
CHANGE OF MAILING ADDRESS 2024-04-02 1500 Spring Garden St, Philadelphia, PA 19130 -
REGISTERED AGENT NAME CHANGED 2006-09-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-09-08 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1990-04-13 VIRGINIA TAG, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823881 TERMINATED 1000000495145 LEON 2013-04-19 2023-04-24 $ 27,448.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State