Entity Name: | USA TAGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA TAGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 22 Feb 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2003 (22 years ago) |
Document Number: | P00000018370 |
FEI/EIN Number |
593626178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9305 REDFISH COVE, APOPKA, FL, 32703, US |
Mail Address: | 9305 REDFISH COVE, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE ROGER A | President | 9305 REDFISH COVE, APOPKA, FL, 32703 |
LEVINE ROGER A | Director | 9305 REDFISH COVE, APOPKA, FL, 32703 |
SOLOMON MARK EE | Agent | 4767 NEW BROAD STREET, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 9305 REDFISH COVE, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 9305 REDFISH COVE, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 4767 NEW BROAD STREET, SUITE 1024, ORLANDO, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | SOLOMON, MARK E ESQ | - |
CANCEL ADM DISS/REV | 2003-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State