Search icon

LORD LABEL GROUP, INC.

Company Details

Entity Name: LORD LABEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1995 (30 years ago)
Date of dissolution: 10 Feb 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2000 (25 years ago)
Document Number: F95000000050
FEI/EIN Number 94-3103886
Address: 4021 FRONTAGE RD SOUTH, PLANT CITY, FL 33566
Mail Address: 23 INVERNESS WAY EAST, #160, ENGLEWOOD, CO 80112
ZIP code: 33566
County: Hillsborough
Place of Formation: DELAWARE

Chairman

Name Role Address
PHILLIPSON, ANTHONY R Chairman 117 GEORGE ST., LONDON ENGLAND

Director

Name Role Address
PHILLIPSON, ANTHONY R Director 117 GEORGE ST., LONDON ENGLAND
PERCIVAL, ALAN Director 320 S. BLAKELY ST, DUNMORE, PA
SHANTZ, GARY Director 531 AIRPAK DRIVE, FULLERTON, CA
LISCIANI, VICTOR Director 2980 PLANTERS PLACE, CHARLOTTE, NC

VASD

Name Role Address
LAZARUS, WILLIAM I VASD 117 GEORGE ST., LONDON ENGLAND

President

Name Role Address
PERCIVAL, ALAN President 320 S. BLAKELY ST, DUNMORE, PA

Vice President

Name Role Address
SHANTZ, GARY Vice President 531 AIRPAK DRIVE, FULLERTON, CA
LISCIANI, VICTOR Vice President 2980 PLANTERS PLACE, CHARLOTTE, NC

Secretary

Name Role Address
YOLANDE KOVAL Secretary 301 SOUTH 74TH STREET, OMAHA, NE

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-02-10 No data No data
CHANGE OF MAILING ADDRESS 2000-02-10 4021 FRONTAGE RD SOUTH, PLANT CITY, FL 33566 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 4021 FRONTAGE RD SOUTH, PLANT CITY, FL 33566 No data

Documents

Name Date
Withdrawal 2000-02-10
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State