Entity Name: | LABELLE CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jun 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Aug 2016 (8 years ago) |
Document Number: | P01000058730 |
FEI/EIN Number | 651112105 |
Address: | 3788 fort simmons ave, fort denaud, FL, 33935, US |
Mail Address: | 3788 fort simmons ave, fort denaud, Fl, 33935, UN |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JAVIER R | Agent | 3788 fort simmons ave, fort denaud, FL, 33935 |
Name | Role | Address |
---|---|---|
GONZALEZ JAVIER R | Director | 3788 fort simmons ave, fort denaud, Fl, 33935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000084352 | LABELLE CABINETS & REMODELING, INC. | EXPIRED | 2016-08-10 | 2021-12-31 | No data | 4035 W. PALOMAR CIRCLE, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 3788 fort simmons ave, fort denaud, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 3788 fort simmons ave, fort denaud, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 3788 fort simmons ave, fort denaud, FL 33935 | No data |
NAME CHANGE AMENDMENT | 2016-08-18 | LABELLE CONSTRUCTION, INC | No data |
REINSTATEMENT | 2014-04-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-09-21 |
Name Change | 2016-08-18 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State