Search icon

VIRGINIA TAG, INC.

Company Details

Entity Name: VIRGINIA TAG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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
Address: 1500 Spring Garden St, Philadelphia, PA 19130
Mail Address: 1500 Spring Garden St, Philadelphia, PA 19130
Place of Formation: VIRGINIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Martin, Sherry G. Vice President 1500 Spring Garden St, Philadelphia, PA 19130

Enterprise Supply Chain

Name Role Address
Martin, Sherry G. Enterprise Supply Chain 1500 Spring Garden St, Philadelphia, PA 19130

General Counsel and Secretary

Name Role Address
Fast, Scott L. General Counsel and Secretary 1500 Spring Garden St, Philadelphia, PA 19130

Assistant Secretary

Name Role Address
Schaal, Eric J Assistant Secretary 1500 Spring Garden St, Philadelphia, PA 19130
Effron, Dan Assistant Secretary 1500 Spring Garden St, Philadelphia, PA 19130

Director

Name Role Address
Simon, Christina E. Director 1500 Spring Garden St, Philadelphia, PA 19130
McCormick, John Director 1500 Spring Garden St, Philadelphia, PA 19130

Supply Chain and Real Estate

Name Role Address
Simon, Christina E. Supply Chain and Real Estate 1500 Spring Garden St, Philadelphia, PA 19130

President

Name Role Address
McConnell, Ross President 1500 Spring Garden St, Philadelphia, PA 19130

Controller and Treasurer

Name Role Address
Boatwright, Nancy Controller and Treasurer 1500 Spring Garden St, Philadelphia, PA 19130

Assistant Treasurer

Name Role Address
Hooven, Joan Assistant Treasurer 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-02 1500 Spring Garden St, Philadelphia, PA 19130 No data
REGISTERED AGENT NAME CHANGED 2006-09-08 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-08 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1990-04-13 VIRGINIA TAG, INC. No data

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: 05 Feb 2025

Sources: Florida Department of State