Entity Name: | TAG-ALONG SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Dec 1993 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P93000084227 |
FEI/EIN Number | 65-0456035 |
Address: | 2165 NW 62 DR, BOCA RATON, FL 33496 |
Mail Address: | 2165 NW 62 DR, BOCA RATON, FL 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARLSTINE, JULES PA | Agent | 2101 CORPORATE BLVD, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
WINIG, STEPHEN | President | 2165 NW 62 DR, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
WINIG, CAROL | Secretary | 2165 NW 62ND DR., BOCA RATON, FL |
Name | Role | Address |
---|---|---|
WINIG, CAROL | Treasurer | 2165 NW 62ND DR., BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-02-22 | 2165 NW 62 DR, BOCA RATON, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-22 | 2165 NW 62 DR, BOCA RATON, FL 33496 | No data |
REINSTATEMENT | 1996-11-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-11-12 | 2101 CORPORATE BLVD, BOCA RATON, FL 33431 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
NAME CHANGE AMENDMENT | 1994-10-20 | TAG-ALONG SYSTEMS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-03-18 |
REINSTATEMENT | 1996-11-12 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State