Search icon

LABELLE'S DRIVE THRU, INC. - Florida Company Profile

Company Details

Entity Name: LABELLE'S DRIVE THRU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABELLE'S DRIVE THRU, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1987 (37 years ago)
Document Number: K07415
FEI/EIN Number 650018046

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

Address: 509 SOUTH BRIDGE STREET, LA BELLE, FL, 33935-6345, US
Mail Address: P.O. BOX 690, LA BELLE, FL, 33975, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOMANS SUSAN J Director FT. DENAUD RD. BOX 1304, LABELLE, FL, 33975
YEOMANS SUSAN J President FT. DENAUD RD. BOX 1304, LABELLE, FL, 33975
YEOMANS SUSAN J Treasurer FT. DENAUD RD. BOX 1304, LABELLE, FL, 33975
YEOMANS SUSAN J Agent 1890 FT. DENAUD RD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-12-01 509 SOUTH BRIDGE STREET, LA BELLE, FL 33935-6345 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 509 SOUTH BRIDGE STREET, LA BELLE, FL 33935-6345 -
REGISTERED AGENT NAME CHANGED 2000-01-28 YEOMANS, SUSAN J -
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 1890 FT. DENAUD RD, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State