Search icon

GABRIEL HOMES, INC.

Company Details

Entity Name: GABRIEL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Aug 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 1990 (35 years ago)
Document Number: J27764
FEI/EIN Number 59-2705105
Address: 8405 NORTH EDISON AVENUE, TAMPA, FL 33604
Mail Address: 8405 NORTH EDISON AVENUE, TAMPA, FL 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MUNIZ, TONY JR. Agent 8405 NORTH EDISON STREET, TAMPA, FL 33604

President

Name Role Address
MUNIZ, TONY, JR. President 8405 NORTH EDISON AVENUE, TAMPA, FL

Secretary

Name Role Address
MUNIZ, TONY, JR. Secretary 8405 NORTH EDISON AVENUE, TAMPA, FL

Treasurer

Name Role Address
MUNIZ, TONY, JR. Treasurer 8405 NORTH EDISON AVENUE, TAMPA, FL

Director

Name Role Address
MUNIZ, TONY, JR. Director 8405 NORTH EDISON AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1996-08-07 8405 NORTH EDISON AVENUE, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 1996-08-07 8405 NORTH EDISON AVENUE, TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-07 8405 NORTH EDISON STREET, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 1990-03-02 MUNIZ, TONY JR. No data
NAME CHANGE AMENDMENT 1990-01-24 GABRIEL HOMES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State