Search icon

GABLES DENTAL CORP. - Florida Company Profile

Company Details

Entity Name: GABLES DENTAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES DENTAL CORP. 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: 27 Jan 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: M45536
FEI/EIN Number 592798440

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

Address: 8370 W. FLAGLER, STE 222, MIAMI, FL, 33144, US
Mail Address: 8370 W. FLAGLER, STE 222, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ, CONNIE Agent 8370 W. FLAGLER, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-08-03 8370 W. FLAGLER, STE 222, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1993-08-03 8370 W. FLAGLER, STE 222, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1993-08-03 8370 W. FLAGLER, STE 222, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 1988-07-26 BAEZ, CONNIE -

Documents

Name Date
ANNUAL REPORT 1997-03-14
Off/Dir Resignation 1987-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State