Entity Name: | LABELLE LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LABELLE LIMITED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 30 Jan 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | J54792 |
FEI/EIN Number |
650041816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CORNER HWY 80 AND HWY 80A, PO BOX 399, LABELLE, FL, 33935 |
Mail Address: | CORNER HWY 80 AND HWY 80A, PO BOX 399, LABELLE, FL, 33935 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, THOMAS A. | Director | 475 7TH AVENUE, LABELLE, FL |
SMITH, ANNA RIVAS | Agent | 4150 GERAUD ROAD, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-22 | 4150 GERAUD ROAD, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-08-05 | CORNER HWY 80 AND HWY 80A, PO BOX 399, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 1991-08-05 | CORNER HWY 80 AND HWY 80A, PO BOX 399, LABELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 1991-08-05 | SMITH, ANNA RIVAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-08-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State