Search icon

LABELS FORM & MORE USA INC

Company Details

Entity Name: LABELS FORM & MORE USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000000280
FEI/EIN Number 46-1662532
Address: 5379 LYONS RD, COCONUT CREEK, FL, 33073, US
Mail Address: 5379 LYONS RD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STAHL ANDREA Agent 5379 LYONS RD, COCONUT CREEK, FL, 33073

Director

Name Role Address
STAHL ANDREA Director 5379 LYONS RD, COCONUT CREEK, FL, 33073

President

Name Role Address
STAHL ANDREA President 5379 LYONS RD, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
STAHL ANDREA Secretary 5379 LYONS RD, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
STAHL ANDREA Treasurer 5379 LYONS RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 5379 LYONS RD, #436, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2016-02-16 5379 LYONS RD, #436, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 5379 LYONS RD, #436, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2014-01-24 STAHL, ANDREA No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-24
Domestic Profit 2013-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State