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 |
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 |
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 |
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. | - |
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 |
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