Entity Name: | AMERICAN LABEL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Aug 2009 (15 years ago) |
Document Number: | F09000003402 |
FEI/EIN Number | 383102258 |
Address: | 41878 KOPPERNICK RD, CANTON, MI, 48187, US |
Mail Address: | 705 FENTRESS BLVD, DAYTONA BEACH, FL, 32114, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
LETOURNEAU SUZIN | Agent | 705 FENTRESS BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
GLEASON JULIE D | President | 41878 KOPPERNICK RD, CANTON, MI, 48187 |
Name | Role | Address |
---|---|---|
GLEASON BREANNA D | Vice President | 705 FENTRESS BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-30 | 41878 KOPPERNICK RD, CANTON, MI 48187 | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-30 | LETOURNEAU, SUZIN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-30 | 705 FENTRESS BLVD., DAYTONA BEACH, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-11-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-12 |
Reg. Agent Change | 2017-11-30 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State