Search icon

GABLES RESIDENTIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GABLES RESIDENTIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2000 (25 years ago)
Document Number: F00000001879
FEI/EIN Number 752517913

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

Address: 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA, 30326
Mail Address: 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA, 30326
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
ANSEL SUSAN M Director 3811 Turtle Creek Blvd, Dallas, TX, 75219
SEVERT DAWN H Director 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA, 30326
BEARDEN MATTHEW C Vice President 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA, 30326
BISANZ THOMAS Vice President 3811 Turtle Creek Blvd, Dallas, TX, 75219
RAINOSEK DENNIS E Secretary 5847 San Felipe Street, Houston, TX, 77057
RAINOSEK DENNIS E Vice President 5847 San Felipe Street, Houston, TX, 77057
Altschuler Philip M Secretary 8300 Greensboro Drive, McLean, VA, 22102
Altschuler Philip M Vice President 8300 Greensboro Drive, McLean, VA, 22102
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023204 GABLES MONTECITO ACTIVE 2021-02-17 2026-12-31 - 9016 ALISTER BLVD EAST, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2010-04-27 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA 30326 -
REGISTERED AGENT NAME CHANGED 2008-04-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001179729 TERMINATED 08-35565 CTY. CT. HILLSBOROUGH CTY. FL 2009-03-02 2014-04-27 $6,831.71 SYD TRUST, INC. D/B/A BRAVO FENCE, 11602 NORTH NEBRASKA AVE., TAMPA, FL 33612

Court Cases

Title Case Number Docket Date Status
MICHAEL CORKER, Appellant(s) v. LATITE ROOFING AND SHEET METAL LLC, et al., Appellee(s). 4D2023-0468 2023-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA007938A

Parties

Name Michael Corker
Role Appellant
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Representations Kimberly Johnson Fernandes, David Russel Cook, Magaly C. Lujardo, Dominick Tamarazzo
Name Tornado Roofing & Contracting
Role Appellee
Status Active
Name GABLES RESIDENTIAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Tornado Roofing and Contracting, Inc.'s July 28, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). The notice is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Latite Roofing and Sheet Metal LLC
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Recall Mandate
Description ORDERED that Appellant's October 23, 2024 "motion to recall and modify mandate" is denied.
View View File
Docket Date 2024-10-25
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-10-23
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate
Docket Date 2024-06-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc *duplicate*
Docket Date 2024-04-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Record **Proposed**
Docket Date 2024-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2023-11-09
Type Brief
Subtype Answer Brief
Description Answer Brief **Motion Granted**
On Behalf Of Latite Roofing and Sheet Metal LLC
View View File
Docket Date 2023-10-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Latite Roofing and Sheet Metal LLC
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Latite Roofing and Sheet Metal, LLC's August 28, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Latite Roofing and Sheet Metal LLC
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Latite Roofing and Sheet Metal LLC
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Latite Roofing and Sheet Metal LLC
Docket Date 2023-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (467 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306181322 0418800 2003-06-24 400 VIA ROYAL, JUPITER, FL, 33458
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-06-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State