Search icon

LA BELLE AUTO AND TRUCK SUPPLY, INC.

Company Details

Entity Name: LA BELLE AUTO AND TRUCK SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F97000004022
FEI/EIN Number 65-0762454
Address: 870 S MAIN ST, LA BELLE, FL 33935
Mail Address: 870 S MAIN ST, LA BELLE, FL 33935
ZIP code: 33935
County: Hendry
Place of Formation: GEORGIA

Agent

Name Role Address
O'HARA, MICHAEL K Agent 870 S MAIN ST, LA BELLE, FL 33935

President

Name Role Address
O'HARA, MICHAEL K President 870 S MAIN ST, LABELLE, FL 33935

Director

Name Role Address
O'HARA, MICHAEL K Director 870 S MAIN ST, LABELLE, FL 33935
OHARA, CYNTHIA L Director 870 S MAIN ST, LABELLE, FL 33935
O'HARA, CYNTHIA L Director 870 S MAIN ST, LABELLE, FL 33935

Vice President

Name Role Address
OHARA, CYNTHIA L Vice President 870 S MAIN ST, LABELLE, FL 33935

Secretary

Name Role Address
O'HARA, MICHAEL K Secretary 870 S MAIN ST, LABELLE, FL 33935

Treasurer

Name Role Address
O'HARA, CYNTHIA L Treasurer 870 S MAIN ST, LABELLE, FL 33935

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 870 S MAIN ST, LA BELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2007-01-03 870 S MAIN ST, LA BELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 870 S MAIN ST, LA BELLE, FL 33935 No data
CANCEL ADM DISS/REV 2004-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-25
REINSTATEMENT 2004-10-29
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State