Entity Name: | AMERICAN TAPE PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2000 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000080021 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8092 NW 67 STREET, MIAMI, FL, 33166 |
Mail Address: | 8092 NW 67 STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TESONE ALBERTO T | Agent | 8092 NW 67 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MEYER BENJAMIN H | President | 8092 NW 67 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
TESONE ALBERTO T | Director | 8092 NW 67 STREET, MIAMI, FL, 33166 |
MEYER BENJAMIN H | Director | 8092 NW 67 STREET, MIAMI, FL, 33166 |
OSPINA JOSE A | Director | 8092 NW 67 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
OSPINA JOSE A | Treasurer | 8092 NW 67 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
TESONE ALBERTO T | Secretary | 8092 NW 67 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-24 |
Domestic Profit | 2000-08-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State