Search icon

R. & D. OF LABELLE, INC.

Company Details

Entity Name: R. & D. OF LABELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P98000082556
FEI/EIN Number 650871057
Address: 620 SOUTH MAIN ST, LABELLE, FL, 33935
Mail Address: 620 SOUTH MAIN ST, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
HARRINGTON STEVE Agent 620 SOUTH MAIN ST, LABELLE, FL, 33935

President

Name Role Address
HARRINGTON STEVE President 620 SOUTH MAIN ST, LABELLE, FL, 33935

Treasurer

Name Role Address
HARRINGTON STEVE Treasurer 620 SOUTH MAIN ST, LABELLE, FL, 33935

Vice President

Name Role Address
HARRINGTON BRUNILDA Vice President 620 SOUTH MAIN ST, LABELLE, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129734 LABELLE WOODS RESORT AND/OR LABELLE WOOD ACTIVE 2017-11-28 2027-12-31 No data 620 SOUTH MAIN ST, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-26 HARRINGTON, STEVE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2006-04-05 620 SOUTH MAIN ST, LABELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 620 SOUTH MAIN ST, LABELLE, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 620 SOUTH MAIN ST, LABELLE, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State