SCOTT TAG AND LABEL CO. INC. - Florida Company Profile
Branch
Entity Name: | SCOTT TAG AND LABEL CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Sep 1999 (26 years ago) |
Branch of: | SCOTT TAG AND LABEL CO. INC., NEW YORK (Company Number 474416) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F99000005016 |
FEI/EIN Number | 132928984 |
Address: | ONE AUARIUM RIVE, SECACUS, NJ, 08094 |
Mail Address: | ONE AUARIUM RIVE, SECACUS, NJ, 08094 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
ROBINSON JOEL A | Chairman | 405 DAVIS COURT, SAN FRANCISCO, CA, 94111 |
MURPHY PETER T | Chief Executive Officer | 64 MIDDLE ROAD, E. CHESTER, NY, 10707 |
YONKS ALLAN | Secretary | 18 ALEXANDER ROAD, EAST BRUNSWICK, NJ, 08816 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-13 | ONE AUARIUM RIVE, SECACUS, NJ 08094 | - |
CHANGE OF MAILING ADDRESS | 2002-02-13 | ONE AUARIUM RIVE, SECACUS, NJ 08094 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-02-13 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-02-04 |
Foreign Profit | 1999-09-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State