Search icon

ON THE GO TAGS & TITLE, CORP. - Florida Company Profile

Company Details

Entity Name: ON THE GO TAGS & TITLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON THE GO TAGS & TITLE, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000094729
FEI/EIN Number APPLIED FOR

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

Address: 1755 NW 109 St., MIAMI, FL, 33167, US
Mail Address: 1755 NW 109 St., MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis John AJr. President 1755 NW 109 St., MIAMI, FL, 33167
Davis John AJr. Chief Executive Officer 1755 NW 109 St., MIAMI, FL, 33167
GUNTER CECIL H Vice President 227 NW 48th Street, Miami, FL, 33127
GIDDARIE KATHY E Secretary 227 NW 48th Street, Miami, FL, 33127
GIDDARIE KATHY E Treasurer 227 NW 48th Street, Miami, FL, 33127
DAVIS JOHN AJr. Agent 1755 NW 109 St., MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1755 NW 109 St., MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2018-03-02 1755 NW 109 St., MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1755 NW 109 St., MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2013-04-05 DAVIS, JOHN A., Jr. -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
Domestic Profit 2012-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State