Search icon

GABEL SERVICE INC.

Company Details

Entity Name: GABEL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1984 (40 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M08339
FEI/EIN Number 59-2468733
Address: 1195 NW 167 ST, MIAMI, FL 33169
Mail Address: 1195 NW 167 ST, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ, GABRIEL PRES. Agent 500 NW 93 AVE, HOLLYWOOD, FL 33024

President

Name Role Address
SANCHEZ, GABRIEL President 500 NW 93 AVE, PEMBROKE PINES, FL

Treasurer

Name Role Address
SANCHEZ, GABRIEL Treasurer 500 NW 93 AVE, PEMBROKE PINES, FL

Director

Name Role Address
SANCHEZ, GABRIEL Director 500 NW 93 AVE, PEMBROKE PINES, FL
SANCHEZ, BELKIS Director 500 NW 93 AVE, PEMBROKES PINES, FL

Vice President

Name Role Address
SANCHEZ, BELKIS Vice President 500 NW 93 AVE, PEMBROKES PINES, FL

Secretary

Name Role Address
SANCHEZ, BELKIS Secretary 500 NW 93 AVE, PEMBROKES PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-05 SANCHEZ, GABRIEL PRES. No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 1195 NW 167 ST, MIAMI, FL 33169 No data
CHANGE OF MAILING ADDRESS 2004-02-09 1195 NW 167 ST, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-09 500 NW 93 AVE, HOLLYWOOD, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State