Entity Name: | LA BELLE RANCH SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA BELLE RANCH SUPPLY, 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: | 04 Aug 2005 (20 years ago) |
Document Number: | P05000108273 |
FEI/EIN Number |
203253069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 S BRIDGE ST, LA BELLE, FL, 33935, US |
Mail Address: | 281 S BRIDGE ST, LA BELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY RODNEY | President | 281 S BRIDGE STREET, LABELLE, FL, 33935 |
MURRAY BRAD | Vice President | 281 S BRIDGE STREET, LABELLE, FL, 33935 |
MURRAY BRAD | Agent | 281 S BRIDGE STREET, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-01-20 | 281 S BRIDGE ST, LA BELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-02 | MURRAY, BRAD | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-02 | 281 S BRIDGE STREET, LABELLE, FL 33935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State