ALL-TAG CORPORATION - Florida Company Profile

Entity Name: | ALL-TAG CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elkin Steven | 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 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State