Search icon

AMERICAN LABEL & TAG INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LABEL & TAG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LABEL & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (31 years ago)
Document Number: V63570
FEI/EIN Number 593137298

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

Address: 601 CHARLES CARROL, ORANGE PARK, FL, 32073, US
Mail Address: 601 CHARLES CARROL, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL, PAULA JEAN Vice President 601 CHARLES CARROL ST, ORANGE PARK, FL
HALL, DONALD CRAIG Agent 601 CHARLES CARROL ST, ORANGE PARK, FL, 32073
HALL, DONALD CRAIG President 601 CHARLES CARROL ST, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 601 CHARLES CARROL ST, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 601 CHARLES CARROL, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1996-05-01 601 CHARLES CARROL, ORANGE PARK, FL 32073 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State