Search icon

GABLES CONSULTING, INC.

Company Details

Entity Name: GABLES CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1975 (50 years ago)
Date of dissolution: 22 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2002 (23 years ago)
Document Number: 481841
FEI/EIN Number 59-1610983
Address: 7890 NW 55TH STREET, MAIMI, FL 33166
Mail Address: 7890 NW 55TH STREET, MAIMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLD, SHERRIL Agent 7890 NW 55TH ST, MIAMI, FL 33166

Secretary

Name Role Address
GOLD, HELEN Secretary 6768 10TH AVE N #213, LAKE WORTH, FL 33467

Treasurer

Name Role Address
GOLD, HELEN Treasurer 6768 10TH AVE N #213, LAKE WORTH, FL 33467

Director

Name Role Address
GOLD, HELEN Director 6768 10TH AVE N #213, LAKE WORTH, FL 33467
GOLD HAROLD Director 6768 10TH AVE N #213, LAKE WORTH, FL 33467

President

Name Role Address
GOLD, SHERRIL President 1020 SW 33 AVENUE, MIAMI, FL

Vice President

Name Role Address
GOLD HAROLD Vice President 6768 10TH AVE N #213, LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-22 No data No data
REGISTERED AGENT NAME CHANGED 1997-01-21 GOLD, SHERRIL No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-21 7890 NW 55TH ST, MIAMI, FL 33166 No data
NAME CHANGE AMENDMENT 1990-02-07 GABLES CONSULTING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1987-02-18 7890 NW 55TH STREET, MAIMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1987-02-18 7890 NW 55TH STREET, MAIMI, FL 33166 No data

Documents

Name Date
Voluntary Dissolution 2002-02-22
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State