Search icon

THE LABELS SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: THE LABELS SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LABELS SOURCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000079784
FEI/EIN Number 593603624

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2988 POWERS AVE.,STE.2, JACKSONVILLE, FL, 32207
Mail Address: 2988 POWERS AVE.,STE.2, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURSBERG ROBERT G President 180 CLEAR LAKE DR, PONTE VEDRA BEACH, FL, 32082
STURSBERG ROBERT G Treasurer 180 CLEAR LAKE DR, PONTE VEDRA BEACH, FL, 32082
STURSBERG ROBERT G Director 180 CLEAR LAKE DR, PONTE VEDRA BEACH, FL, 32082
TASKER CHRISTOPHER R Director 575 CARCABA RD, SAINT AUGUSTINE, FL, 32084
TASKER CHRISTOPHER R Vice President 575 CARCABA RD, SAINT AUGUSTINE, FL, 32084
TASKER CHRISTOPHER R President 575 CARCABA RD, SAINT AUGUSTINE, FL, 32084
TASKER CHRISTOPHER R Secretary 575 CARCABA RD, SAINT AUGUSTINE, FL, 32084
BOLES JOSEPH L Agent 120 CHARLOTTE ST.STE.2, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 2988 POWERS AVE.,STE.2, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2001-04-19 2988 POWERS AVE.,STE.2, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-01-19
Domestic Profit 1999-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State