Search icon

GABLES CATS, INC. - Florida Company Profile

Company Details

Entity Name: GABLES CATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES CATS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Apr 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K20990
FEI/EIN Number 650042896

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

Address: C/O RICKIE EBANKS, 4248 SW 73 Ave, Miami, FL, 33155, US
Mail Address: C/O RICKIE EBANKS, 4248 SW 73 Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBANKS RICKIE H Director 17760 SW 176 ST, MIAMI, FL, 33187
EBANKS RICKIE H Agent 4248 SW 73 Ave, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 C/O RICKIE EBANKS, 4248 SW 73 Ave, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-02-10 C/O RICKIE EBANKS, 4248 SW 73 Ave, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 4248 SW 73 Ave, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 1999-03-01 EBANKS, RICKIE H -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State