Search icon

TAG ME, INC. - Florida Company Profile

Company Details

Entity Name: TAG ME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAG ME, 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: 26 Jan 1996 (29 years ago)
Date of dissolution: 14 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2000 (25 years ago)
Document Number: P96000008328
FEI/EIN Number 650636067

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

Address: 801 MADRID ST #101A, CORAL GABLES, FL, 33134
Mail Address: 801 MADRID ST #101A, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JAVIER President 801 MADRID ST #101A, CORAL GABLES, FL, 33134
LEON JAVIER Agent 801 MARDRID ST #101A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 801 MADRID ST #101A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1997-04-28 801 MADRID ST #101A, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1997-04-28 LEON, JAVIER -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 801 MARDRID ST #101A., CORAL GABLES, FL 33134 -
AMENDMENT 1996-11-21 - -

Documents

Name Date
Voluntary Dissolution 2000-01-14
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State