Search icon

LABELLE BUILDERS, INC.

Company Details

Entity Name: LABELLE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L69479
FEI/EIN Number 65-0202107
Address: 797 AVALON AVENUE, LABELLE, FL 33935
Mail Address: P.O. BOX 2327, LABELLE, FL 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
LUCKEY, ALBERT I Agent 797 AVALON AVENUE, LABELLE, FL 33935

Vice President

Name Role Address
LUCKEY, SUZANNE L Vice President 797 AVALON AVE, LABELLE, FL 33935
LUCKEY, JOSHUA I Vice President 20 LOUISIANNA AVE., LEHIGH ACRES, FL 33936
MCDANIEL, ALAN K Vice President 970 SUNSET TRAIL, LABELLE, FL 33935

President

Name Role Address
LUCKEY, SUZANNE L President 797 AVALON AVE, LABELLE, FL 33935

Secretary

Name Role Address
LUCKEY, SUZANNE L Secretary 797 AVALON AVE, LABELLE, FL 33935

Treasurer

Name Role Address
LUCKEY, SUZANNE L Treasurer 797 AVALON AVE, LABELLE, FL 33935

PRA

Name Role Address
LUCKEY ALBERT IRVAN PRA 797 AVALON AVENUE, LABELLE, FL 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 797 AVALON AVENUE, LABELLE, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 797 AVALON AVENUE, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 1999-04-29 797 AVALON AVENUE, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 1999-04-29 LUCKEY, ALBERT I No data

Documents

Name Date
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State