Search icon

CONSOLIDATED LABEL CO.

Company Details

Entity Name: CONSOLIDATED LABEL CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1984 (40 years ago)
Date of dissolution: 10 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: H27263
FEI/EIN Number 59-2470615
Address: 2001 East Lake Mary Blvd, Sanford, FL 32773
Mail Address: 2001 East Lake Mary Blvd, Sanford, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CARMANY, JOEL R Agent 2001 East Lake Mary Blvd, Sanford, FL 32773

Treasurer

Name Role Address
Horn, Dennis P Treasurer 2001 East Lake Mary Blvd, Sanford, FL 32773

Director

Name Role Address
CARMANY, ANNETTE F. Director 2001 East Lake Mary Blvd, Sanford, FL 32773
CARMANY, JOEL R Director 2001 East Lake Mary Blvd, Sanford, FL 32773

Vice President

Name Role Address
CARMANY, DAVID M. Vice President 2001 East Lake Mary Blvd, Sanford, FL 32773

President

Name Role Address
CARMANY, JOEL R President 2001 East Lake Mary Blvd, Sanford, FL 32773

Chief Financial Officer

Name Role Address
Horn, Dennis P Chief Financial Officer 2001 East Lake Mary Blvd, Sanford, FL 32773

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-10 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CONSOLIDATED LABEL CO., LLC. CONVERSION NUMBER 500000204085
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 2001 East Lake Mary Blvd, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2014-01-28 2001 East Lake Mary Blvd, Sanford, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 2001 East Lake Mary Blvd, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2004-01-29 CARMANY, JOEL R No data
AMENDMENT 1993-02-25 No data No data

Documents

Name Date
Conversion 2020-07-10
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State