Search icon

GENERAL TAG INC - Florida Company Profile

Company Details

Entity Name: GENERAL TAG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL TAG 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: 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: 06 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000021121
FEI/EIN Number 46-5083971

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

Address: 10712 cypress trail dr, orlando, FL, 32825, US
Mail Address: 7411 ALBAN STATION CT, A103, SPRINGFIELD, VA, 22150, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILIC BEDRI President 7411 ALBAN STATION CT, SPRINGFIELD, VA, 22150
KILIC BEDRI Agent 10712 cypress trail dr, orlando, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 10712 cypress trail dr, orlando, FL 32825 -
REINSTATEMENT 2020-12-02 - -
CHANGE OF MAILING ADDRESS 2020-12-02 10712 cypress trail dr, orlando, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 10712 cypress trail dr, orlando, FL 32825 -
REGISTERED AGENT NAME CHANGED 2016-03-20 KILIC, BEDRI -

Documents

Name Date
REINSTATEMENT 2020-12-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State