Search icon

ASSOCIATED TAG & LABEL UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED TAG & LABEL UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED TAG & LABEL UNLIMITED, 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: 03 Feb 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 2006 (19 years ago)
Document Number: P06000016898
FEI/EIN Number 204314530

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

Address: 550 NE 33rd STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 5187 EUROPA DR, BOYNTON BEACH, FL, 33437, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELSTEIN PAUL Director 5187 EUROPA DR, BOYNTON BEACH, FL, 33437
FINKELSTEIN LISA Director 5187 EUROPA DR, BOYNTON BEACH, FL, 33437
MOFSEN HOWARD J Agent 5541 NORTH UNIVERSTY DRIVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 550 NE 33rd STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-04-05 550 NE 33rd STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 5541 NORTH UNIVERSTY DRIVE, SUITE # 103, CORAL SPRINGS, FL 33067 -
NAME CHANGE AMENDMENT 2006-07-06 ASSOCIATED TAG & LABEL UNLIMITED, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State