Search icon

ASSOCIATED TAG AND LABEL CO. INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED TAG AND LABEL CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED TAG AND LABEL CO. 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 Nov 1990 (34 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: S15062
FEI/EIN Number 650233490

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

Address: 6761-6 W SUNRISE BLVD, BAY 6, PLANTATION, FL, 33313, US
Mail Address: 11915 SW 57th Court, Cooper City, FL, 33330, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVRON HAROLD Vice President 6411 Punta Rosa Drive, Delray Beach, FL, 33446
ANDERSON LYNN Vice President 11915 S W 57 COURT, COOPER CITY, FL, 33330
AVRON FLORENCE President 6411 Punta Rosa Drive, Delray Beach, FL, 33446
Anderson Lynn Agent 11915 SW 57th Court, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 Anderson, Lynn -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 11915 SW 57th Court, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-01-13 6761-6 W SUNRISE BLVD, BAY 6, PLANTATION, FL 33313 -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 6761-6 W SUNRISE BLVD, BAY 6, PLANTATION, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-08
REINSTATEMENT 2010-11-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State