Search icon

THE LABELS SOURCE, INC.

Company Details

Entity Name: THE LABELS SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000079784
FEI/EIN Number 593603624
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

Agent

Name Role Address
BOLES JOSEPH L Agent 120 CHARLOTTE ST.STE.2, ST. AUGUSTINE, FL, 32084

President

Name Role Address
STURSBERG ROBERT G President 180 CLEAR LAKE DR, PONTE VEDRA BEACH, FL, 32082
TASKER CHRISTOPHER R President 575 CARCABA RD, SAINT AUGUSTINE, FL, 32084

Treasurer

Name Role Address
STURSBERG ROBERT G Treasurer 180 CLEAR LAKE DR, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
STURSBERG ROBERT G Director 180 CLEAR LAKE DR, PONTE VEDRA BEACH, FL, 32082
TASKER CHRISTOPHER R Director 575 CARCABA RD, SAINT AUGUSTINE, FL, 32084

Vice President

Name Role Address
TASKER CHRISTOPHER R Vice President 575 CARCABA RD, SAINT AUGUSTINE, FL, 32084

Secretary

Name Role Address
TASKER CHRISTOPHER R Secretary 575 CARCABA RD, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 2988 POWERS AVE.,STE.2, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2001-04-19 2988 POWERS AVE.,STE.2, JACKSONVILLE, FL 32207 No data

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 Feb 2025

Sources: Florida Department of State