Entity Name: | GABLES GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Oct 1996 (29 years ago) |
Date of dissolution: | 01 May 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2015 (10 years ago) |
Document Number: | F96000005185 |
FEI/EIN Number |
760423105
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ANSEL SUSAN M | President | 3811 TURTLE CREEK BLVD, DALLAS, TX, 75219 |
TEWELL ASHLEY I | Vice President | 3399 PEACHTREE ROAD NE, STE 600, ATLANTA, GA, 30326 |
RAINOSEK DENNIS E | Secretary | 5748 SAN FELIPE ST, HOUSTON, TX, 77057 |
RAINOSEK DENNIS E | Vice President | 5748 SAN FELIPE ST, HOUSTON, TX, 77057 |
SEVERT DAWN H | Executive Vice President | 3399 PEACHTREE ROAD NE, STE 600, ATLANTA, GA, 30326 |
BOTELHO P. DARIN | Vice President | 3811 TURTLE CREEK BLVD, DALLAS, TX, 75219 |
BEARDEN MATTHEW M | Vice President | 3399 PEACHTREE ROAD NE, STE 600, ATLANTA, GA, 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2015-05-01 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2015-04-30 | - | - |
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 | 2008-11-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2015-05-01 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-21 |
Reg. Agent Change | 2008-11-26 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State