Search icon

CORNERSTONE OF LABELLE, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE OF LABELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE OF LABELLE, 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: 08 Dec 1995 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000093920
FEI/EIN Number 650639873

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

Address: 441 1st Ave, LABELLE, FL, 33935, US
Mail Address: C/O POB 1285, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS JULIE C President 441 FIRST AVE, LABELLE, FL, 33935
WILKINS JULIE C Director 441 FIRST AVE, LABELLE, FL, 33935
Wilkins Wayne L Director 441 1st Ave, LABELLE, FL, 33935
WILKINS JULIE C Agent 441 FIRST AVE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-22 441 1st Ave, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 441 1st Ave, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 441 FIRST AVE, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State