Search icon

ALL-TAG CORPORATION - Florida Company Profile

Company Details

Entity Name: ALL-TAG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-TAG CORPORATION 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: 19 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: P00000089120
FEI/EIN Number 651069708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1155 BROKEN SOUND PARKWAY, UNIT E, BOCA RATON, FL, 33487, US
Mail Address: 1155 BROKEN SOUND PARKWAY, UNIT E, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000TW1YMCURUNF02 P00000089120 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Sosin, Peter, 4800 N Federal Hwy, Suite D-306, Boca Raton, US-FL, US, 33431
Headquarters 1155 Broken Sound Parkway NW, Ste E, Boca Raton, US-FL, US, 33487

Registration details

Registration Date 2021-08-19
Last Update 2022-08-19
Status LAPSED
Next Renewal 2022-08-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P00000089120

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL-TAG CORPORATION 401(K) P/S PLAN 2023 651069708 2025-01-13 ALL-TAG CORPORATION 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY UNIT E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2025-01-13
Name of individual signing STUART SEIDEL
Valid signature Filed with authorized/valid electronic signature
ALL-TAG CORPORATION 401(K) P/S PLAN 2022 651069708 2023-11-30 ALL-TAG CORPORATION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY UNIT E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2023-11-30
Name of individual signing STUART SEIDEL
Valid signature Filed with authorized/valid electronic signature
ALL-TAG CORPORATION 401(K) P/S PLAN 2021 651069708 2023-04-10 ALL-TAG CORPORATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY UNIT E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing STUART SEIDEL
Valid signature Filed with authorized/valid electronic signature
ALL-TAG CORPORATION 401(K) P/S PLAN 2020 651069708 2022-04-15 ALL-TAG CORPORATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY UNIT E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-04-15
Name of individual signing CYNTHIA DALE
Valid signature Filed with authorized/valid electronic signature
ALL-TAG CORPORATION 401(K) P/S PLAN 2019 651069708 2020-12-01 ALL-TAG CORPORATION 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY UNIT E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-12-01
Name of individual signing STUART SEIDEL
Valid signature Filed with authorized/valid electronic signature
ALL-TAG CORPORATION 401(K) P/S PLAN 2018 651069708 2020-01-09 ALL-TAG CORPORATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY UNIT E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-01-09
Name of individual signing STUART SEIDEL
Valid signature Filed with authorized/valid electronic signature
ALL-TAG CORPORATION 401(K) P/S PLAN 2017 651069708 2018-12-04 ALL-TAG CORPORATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY UNIT E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-12-04
Name of individual signing STUART SEIDEL
Valid signature Filed with authorized/valid electronic signature
ALL-TAG CORPORATION 401(K) P/S PLAN 2016 651069708 2018-03-21 ALL-TAG CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY UNIT E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing STUART SEIDEL
Valid signature Filed with authorized/valid electronic signature
ALL-TAG CORPORATION 401(K) P/S PLAN 2015 651069708 2016-12-13 ALL-TAG CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY UNIT E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing STUART SEIDEL
Valid signature Filed with authorized/valid electronic signature
ALL-TAG CORPORATION 401(K) P/S PLAN 2014 651069708 2015-10-08 ALL-TAG CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541990
Sponsor’s telephone number 5619989983
Plan sponsor’s address 1155 BROKEN SOUND PKWY NW STE E, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing CINDY DALE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Seidel Stuart Agent 1155 BROKEN SOUND PARKWAY, BOCA RATON, FL, 33487
SEIDEL STUART T President 1155 BROKEN SOUND PARKWAY NW UNIT E, BOCA RATON, FL, 33487
SEIDEL STUART T Vice President 1155 BROKEN SOUND PARKWAY NW UNIT E, BOCA RATON, FL, 33487
SEIDEL STUART T Secretary 1155 BROKEN SOUND PARKWAY NW UNIT E, BOCA RATON, FL, 33487
SEIDEL STUART T Director 1155 BROKEN SOUND PARKWAY NW UNIT E, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098176 ALL-TAG SECURITY AMERICAS ACTIVE 2016-09-08 2026-12-31 - 1155 BROKEN SOUND PARKWAY NW, UNIT E, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Seidel, Stuart -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1155 BROKEN SOUND PARKWAY, UNIT E, BOCA RATON, FL 33487 -
AMENDMENT 2016-03-31 - -
NAME CHANGE AMENDMENT 2014-08-18 ALL-TAG CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2011-06-24 1155 BROKEN SOUND PARKWAY, UNIT E, BOCA RATON, FL 33487 -
AMENDMENT 2011-06-24 - -
CHANGE OF MAILING ADDRESS 2011-06-24 1155 BROKEN SOUND PARKWAY, UNIT E, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000400513 TERMINATED 19-MC-80714 U.S.D.C., S.D. FLA. 2019-05-30 2024-06-10 $276,164.64 CHECKPOINT SYSTEMS, INC., 101 WOLF DRIVE, THOROFARE, NJ 08086

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
Reg. Agent Change 2019-07-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State