Search icon

LABRIE CONSTRUCTION INC

Company Details

Entity Name: LABRIE CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000083225
FEI/EIN Number 82-3231392
Address: 21907 county road 44a, eustis, FL, 32736, US
Mail Address: 21907 county road 44a, eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
LABRIE CHRISTOPHER J Agent 21907 county road 44a, eustis, FL, 32736

President

Name Role Address
LABRIE CHRISTOPHER J President 21907 county road 44a, eustis, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080411 LABRIE CONSTRUCTION INC EXPIRED 2019-07-29 2024-12-31 No data 21907 COUNTY ROAD 44A, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 21907 county road 44a, eustis, FL 32736 No data
CHANGE OF MAILING ADDRESS 2019-03-05 21907 county road 44a, eustis, FL 32736 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 21907 county road 44a, eustis, FL 32736 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000578520 TERMINATED 1000000906338 LAKE 2021-10-29 2041-11-10 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
Domestic Profit 2017-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State