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 |
Name | Role | Address |
---|---|---|
CARMANY, JOEL R | Agent | 2001 East Lake Mary Blvd, Sanford, FL 32773 |
Name | Role | Address |
---|---|---|
Horn, Dennis P | Treasurer | 2001 East Lake Mary Blvd, Sanford, FL 32773 |
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 |
Name | Role | Address |
---|---|---|
CARMANY, DAVID M. | Vice President | 2001 East Lake Mary Blvd, Sanford, FL 32773 |
Name | Role | Address |
---|---|---|
CARMANY, JOEL R | President | 2001 East Lake Mary Blvd, Sanford, FL 32773 |
Name | Role | Address |
---|---|---|
Horn, Dennis P | Chief Financial Officer | 2001 East Lake Mary Blvd, Sanford, FL 32773 |
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 |
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