Search icon

GABLES COURT PROFESSIONAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GABLES COURT PROFESSIONAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES COURT PROFESSIONAL CENTER, 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: 01 Dec 1986 (38 years ago)
Date of dissolution: 14 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: M42443
FEI/EIN Number 592744737

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

Address: 1430 S. DIXIE HWY., MIAMI, FL, 33146, US
Mail Address: 6915 RED ROAD, STE 205, CORAL GABLES, FL, 33143, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAHA SAMIR President 6915 RED ROAD STE 205, CORAL GABLES, FL, 33143
TAHA SAMIR Agent 6555 N.W. 36 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
MERGER 2005-12-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000008765. MERGER NUMBER 300000054123
CHANGE OF MAILING ADDRESS 2004-04-23 1430 S. DIXIE HWY., MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 6555 N.W. 36 ST., STE #114, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-18 1430 S. DIXIE HWY., MIAMI, FL 33146 -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1994-08-02 TAHA, SAMIR -
REINSTATEMENT 1991-06-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-27
REINSTATEMENT 2000-10-18
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State