Search icon

SETAG, INC. - Florida Company Profile

Company Details

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

SETAG, 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V64785
FEI/EIN Number 593142506

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

Address: 3070 NEW TAMPA HWY., LAKELAND, FL, 33801
Mail Address: 3070 NEW TAMPA HWY., LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATES CHARLOTTE M Director 1817 MASTERS LANE, LAKELAND, FL, 33810
WILSON ZANE A President 2850 NEW TAMPA HWY, LAKELAND, FL, 33815
WILSON ZANE A Director 2850 NEW TAMPA HWY, LAKELAND, FL, 33815
GATES CHARLOTTE Agent 1817 MASTERS LANE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2001-01-03 GATES, CHARLOTTE -
REINSTATEMENT 2001-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-03 1817 MASTERS LANE, LAKELAND, FL 33810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1993-05-01 3070 NEW TAMPA HWY., LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 3070 NEW TAMPA HWY., LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000053112 LAPSED 01013090016 04850 00785 2001-11-16 2021-11-28 $ 6,949.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625

Documents

Name Date
REINSTATEMENT 2001-01-03
REINSTATEMENT 2000-01-03
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State