Search icon

ONLINE LABELS, INC.

Company Details

Entity Name: ONLINE LABELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 1999 (25 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: P99000107566
FEI/EIN Number 593612776
Address: 2021 E. LAKE MARY BLVD., SANFORD, FL, 32773
Mail Address: 2021 E. LAKE MARY BLVD., SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONLINE LABELS, INC. 401(K) PLAN 2020 593612776 2021-10-14 ONLINE LABELS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 2021 E. LAKE MARY BOULEVARD, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing CHIP WATERMAN
Valid signature Filed with authorized/valid electronic signature
ONLINE LABELS, INC. 401(K) PLAN 2019 593612776 2020-10-12 ONLINE LABELS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 2021 E. LAKE MARY BOULEVARD, SANFORD, FL, 32773
ONLINE LABELS, INC. 401(K) PLAN 2018 593612776 2019-09-09 ONLINE LABELS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 2021 E. LAKE MARY BLVD., SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing DAVID CARMANY
Valid signature Filed with authorized/valid electronic signature
ONLINE LABELS, INC. 401(K) PLAN 2017 593612776 2018-10-03 ONLINE LABELS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 2021 E. LAKE MARY BLVD., SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing DAVID CARMANY
Valid signature Filed with authorized/valid electronic signature
ONLINE LABELS, INC. 401(K) PLAN 2016 593612776 2017-04-22 ONLINE LABELS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 2021 E. LAKE MARY BLVD., SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2017-04-22
Name of individual signing DAVID CARMANY
Valid signature Filed with authorized/valid electronic signature
ONLINE LABELS, INC. 401(K) PLAN 2015 593612776 2016-05-19 ONLINE LABELS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 2021 E. LAKE MARY BLVD., SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing DAVID CARMANY
Valid signature Filed with authorized/valid electronic signature
ONLINE LABELS, INC. 401(K) PLAN 2014 593612776 2015-05-18 ONLINE LABELS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 2021 E. LAKE MARY BLVD., SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing DAVID CARMANY
Valid signature Filed with authorized/valid electronic signature
ONLINE LABELS, INC. 401(K) PLAN 2013 593612776 2014-05-16 ONLINE LABELS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 2021 E. LAKE MARY BLVD., SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing DAVID CARMANY
Valid signature Filed with authorized/valid electronic signature
ONLINE LABELS, INC. 401(K) PLAN 2012 593612776 2013-07-16 ONLINE LABELS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 975 BENNETT DRIVE, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing DAVID CARMANY
Valid signature Filed with authorized/valid electronic signature
ONLINE LABELS, INC. 401(K) PLAN 2011 593612776 2012-06-28 ONLINE LABELS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424100
Sponsor’s telephone number 8885752235
Plan sponsor’s address 975 BENNETT DRIVE, LONGWOOD, FL, 32750

Plan administrator’s name and address

Administrator’s EIN 593612776
Plan administrator’s name ONLINE LABELS, INC.
Plan administrator’s address 975 BENNETT DRIVE, LONGWOOD, FL, 32750
Administrator’s telephone number 8885752235

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing DAVID CARMANY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARMANY DAVID Agent 2021 E. LAKE MARY BLVD., SANFORD, FL, 32773

President

Name Role Address
CARMANY DAVID President 2021 East Lake Mary Blvd, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-10 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ONLINE LABELS, LLC. CONVERSION NUMBER 300000204083
CHANGE OF PRINCIPAL ADDRESS 2013-12-16 2021 E. LAKE MARY BLVD., SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2013-12-16 2021 E. LAKE MARY BLVD., SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-16 2021 E. LAKE MARY BLVD., SANFORD, FL 32773 No data
AMENDMENT 2011-04-19 No data No data
AMENDMENT 2004-07-01 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-20 CARMANY, DAVID No data

Documents

Name Date
Conversion 2020-07-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-12-16
ANNUAL REPORT 2013-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State