Search icon

TRUDY LABELL FINE ART, INC. - Florida Company Profile

Company Details

Entity Name: TRUDY LABELL FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUDY LABELL FINE ART, 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: 11 Jun 1998 (27 years ago)
Date of dissolution: 08 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2017 (8 years ago)
Document Number: P98000052428
FEI/EIN Number 593519790

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

Address: 7120 Timberland Cir, #202, NAPLES, FL, 34109, US
Mail Address: 7120 Timberland Cir, 202, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABELL GERTRUDE Director 7120 TIMBERLAND CIR, # 202, NAPLES, FL, 34109
LABELL MALCOLM Treasurer 7120 TIMBERLAND CIR, # 202, NAPLES, FL, 34109
LABELL GERTRUDE Agent 7120 TIMBERLAND CIR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 7120 Timberland Cir, #202, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2016-01-27 7120 Timberland Cir, #202, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 7120 TIMBERLAND CIR, 202, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State