Search icon

LABRADOR UTILITIES, INC.

Company Details

Entity Name: LABRADOR UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2002 (23 years ago)
Date of dissolution: 02 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: P02000048326
FEI/EIN Number 010680759
Address: 200 WEATHERSFIELD AVE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 2335 SANDERS RD., NORTHBROOK, IL, 60062
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Hoy John President 200 WEATHERSFIELD AVE, ALTAMONTE SPRINGS, FL, 32714

Vice President

Name Role Address
Flynn Patrick Vice President 200 WEATHERSFIELD AVE, ALTAMONTE SPRINGS, FL, 32714
Stover John Vice President 2335 SANDERS RD., NORTHBROOK, IL, 60062

Asst

Name Role Address
Plumb Debra Asst 2335 SANDERS RD., NORTHBROOK, IL, 60062
Hsu Cheryl Asst 13040 Cadencia Place, San Diego, CA, 92130

Treasurer

Name Role Address
Andrejko Jim Treasurer 2335 SANDERS RD., NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
MERGER 2015-12-02 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 487790. MERGER NUMBER 900000156069
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 200 WEATHERSFIELD AVE, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2007-05-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2002-07-08 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-17
Reg. Agent Change 2007-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State