Search icon

LABELLE NURSERY INC.

Company Details

Entity Name: LABELLE NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1986 (38 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J49176
FEI/EIN Number 59-2773930
Address: 475 EVANS ROAD, LABELLE, FL 33935
Mail Address: 475 EVANS ROAD, LABELLE, FL 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
SISLER, CECIL R Agent 475 EVANS ROAD, LABELLE, FL 33935

Director

Name Role Address
SISLER, JERRY Director 5012 CLIFFORD ROAD, PERRY HALL, MD
SATTERFIELD, SHIRLEY Director 245 CEDAR GLEN CIRCLE, VILLA RICA, GA 30180
SISLER, RONALD Director 475 EVANS ROAD, LABELLE, FL 33935
SISLER, CECIL R Director 475 EVANS, LABELLE, FL 33935
BALL, LINDA I. Director 309 W. RIDING DRIVE, BELAIR, MD

President

Name Role Address
SISLER, CECIL R President 475 EVANS, LABELLE, FL 33935

Vice President

Name Role Address
SISLER, IRENE Vice President 475 EVANS ROAD, LABELLE, FL 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 475 EVANS ROAD, LABELLE, FL 33935 No data
REINSTATEMENT 1995-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-08 475 EVANS ROAD, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 1994-08-08 475 EVANS ROAD, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 1991-06-24 SISLER, CECIL R No data

Documents

Name Date
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-08-11
ANNUAL REPORT 1996-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State