Search icon

LA BELLE RODEO BAR AND GRILL, INC. - Florida Company Profile

Company Details

Entity Name: LA BELLE RODEO BAR AND GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BELLE RODEO BAR AND GRILL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000037347
FEI/EIN Number 562572603

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

Address: 870 W. HICKPOCHEE AVE., 800, LA BELLE, FL, 33935
Mail Address: 870 W. HICKPOCHEE AVE., 800, LA BELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAIN MATTHEW Vice President PO BOX 2637, LABELLE, FL, 33975
POPOLI ROBERT Agent 1250 SILVER SANDS AVENUE, NAPLES, FL, 34109
POPOLI ROBERT President 1250 SILVER SANDS AVENUE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 870 W. HICKPOCHEE AVE., 800, LA BELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2008-04-04 870 W. HICKPOCHEE AVE., 800, LA BELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2007-07-10 POPOLI, ROBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000363363 TERMINATED 1000000160831 HENDRY 2010-02-11 2030-02-24 $ 831.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000922846 LAPSED 2010-SC-4693-O ORANGE COUNTY FLORIDA 2010-01-01 2015-09-16 $2,348.94 DADE PAPER & BAG CO., 6918 PRESIDENTS DRIVE, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2009-01-27
Amendment 2008-07-24
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-07-10
Domestic Profit 2006-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State