Search icon

LABAT-ANDERSON INCORPORATED - Florida Company Profile

Company Details

Entity Name: LABAT-ANDERSON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Nov 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F92000000496
FEI/EIN Number 541118540

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

Address: 7799 Leesburg Pike, Suite 300 North, Falls Church, VA, 22043, US
Mail Address: 7799 Leesburg Pike, Suite 300 North, Falls Church, VA, 22043, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Lambeth John Director 1320 N Courthouse Rd., Ste. 800, Arlington, VA, 22201
Munchel Patricia Director 1320 N Courthouse Rd., Ste. 800, Arlington, VA, 22201
COLEMAN JOHN President 7799 Leesburg Pike, Falls Church, VA, 22043
Sullivan Kevin Treasurer 1320 N Courthouse Rd., Ste. 800, Arlington, VA, 22201
Deal Michael Secretary 1320 N Courthouse Rd., Ste. 800, Arlington, VA, 22201
FINN STEPHANIE Asst 1320 N Courthouse Rd., Ste. 800, Arlington, VA, 22201

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 7799 Leesburg Pike, Suite 300 North, Falls Church, VA 22043 -
CHANGE OF MAILING ADDRESS 2017-04-21 7799 Leesburg Pike, Suite 300 North, Falls Church, VA 22043 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-12-10 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2005-10-21 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State