Search icon

CNT LABELS AND PRINTING, INC.

Company Details

Entity Name: CNT LABELS AND PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000029407
Address: 5188 SW 90 TERR, COOPER CITY, FL, 33328, US
Mail Address: 5722 S FLAMINGO RD # 226, COOPER CITY, FL, 33330, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEGACKI CYNTHIA Agent 5188 SW 90 TERR, COOPER CITY, FL, 33328

President

Name Role Address
LEGACKI CYNTHIA President 5188 SW 90 TERR, COOPER CITY, FL, 33328

Vice President

Name Role Address
LEGACKI CYNTHIA Vice President 5188 SW 90 TERR, COOPER CITY, FL, 33328

Secretary

Name Role Address
LEGACKI CYNTHIA Secretary 5188 SW 90 TERR, COOPER CITY, FL, 33328

Treasurer

Name Role Address
LEGACKI CYNTHIA Treasurer 5188 SW 90 TERR, COOPER CITY, FL, 33328

Director

Name Role Address
LEGACKI CYNTHIA Director 5188 SW 90 TERR, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031194 CNT LABELS AND PRINTING EXPIRED 2011-03-28 2016-12-31 No data 5722 S FLAMINGO RD # 226, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000243890 TERMINATED 1000000399213 BROWARD 2013-01-22 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Domestic Profit 2011-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State