Search icon

DAVID E. LABARE JR. INC. - Florida Company Profile

Company Details

Entity Name: DAVID E. LABARE JR. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID E. LABARE JR. 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: 19 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: P03000154117
FEI/EIN Number 364546954

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

Address: 1960 HALIFAX DR., PORT ORANGE, FL, 32128
Mail Address: 1960 HALIFAX DR., PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABARE DAVID E President 1960 HALIFAX DR., PORT ORANGE, FL, 32128
LABARE DAVID E Agent 1960 HALIFAX DR., PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-26 LABARE, DAVID EJR -
REINSTATEMENT 2022-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 1960 HALIFAX DR., PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 1960 HALIFAX DR., PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2010-04-15 1960 HALIFAX DR., PORT ORANGE, FL 32128 -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-08-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State