Search icon

SCOTT TAG AND LABEL CO. INC.

Branch

Company Details

Entity Name: SCOTT TAG AND LABEL CO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Sep 1999 (25 years ago)
Branch of: SCOTT TAG AND LABEL CO. INC., NEW YORK (Company Number 474416)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Chairman

Name Role Address
ROBINSON JOEL A Chairman 405 DAVIS COURT, SAN FRANCISCO, CA, 94111

Chief Executive Officer

Name Role Address
MURPHY PETER T Chief Executive Officer 64 MIDDLE ROAD, E. CHESTER, NY, 10707

Secretary

Name Role Address
YONKS ALLAN Secretary 18 ALEXANDER ROAD, EAST BRUNSWICK, NJ, 08816

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 ONE AUARIUM RIVE, SECACUS, NJ 08094 No data
CHANGE OF MAILING ADDRESS 2002-02-13 ONE AUARIUM RIVE, SECACUS, NJ 08094 No data

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State