Search icon

LABELLE CONSTRUCTION, INC

Company Details

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

Agent

Name Role Address
GONZALEZ JAVIER R Agent 3788 fort simmons ave, fort denaud, FL, 33935

Director

Name Role Address
GONZALEZ JAVIER R Director 3788 fort simmons ave, fort denaud, Fl, 33935

Fictitious Names

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

Events

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

Documents

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