Search icon

TAGS AND LABELS OF FLORIDA INC.

Company Details

Entity Name: TAGS AND LABELS OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F37361
FEI/EIN Number 59-2110686
Address: 4990 SW 72ND AVE, STE 108, MIAMI, FL 33155
Mail Address: 4990 SW 72ND AVE, STE 108, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, HELEN M Agent 4990 SW 72 AVE, 108, MIAMI, FL 33155

Secretary

Name Role Address
PEREZ, HELEN M Secretary 4990 SW 72 AVE, #108, MIAMI, FL 33155

Treasurer

Name Role Address
PEREZ, HELEN M Treasurer 4990 SW 72 AVE, #108, MIAMI, FL 33155

Director

Name Role Address
PEREZ, HELEN M Director 4990 SW 72 AVE, #108, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-30 PEREZ, HELEN M No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 4990 SW 72 AVE, 108, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-22 4990 SW 72ND AVE, STE 108, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 1996-04-22 4990 SW 72ND AVE, STE 108, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-03-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State