Search icon

THE GABRIEL CORPORATION

Company Details

Entity Name: THE GABRIEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000008630
FEI/EIN Number 453220360
Address: 2829 Canal Drive North, Lakeland, FL, 33801, US
Mail Address: P.O. BOX 92411, Lakeland, FL, 33804, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Samuels Victoria Agent 2829 Canal Drive North, Lakeland, FL, 33801

Director

Name Role Address
Samuels Victoria Director P.O. BOX 92411, Lakeland, FL, 33804

Vice President

Name Role Address
GIBSON BARBARA Vice President 1333 Seventh Court, LAKELAND, FL, 33805

President

Name Role Address
SAMUELS TRELIAH President P.O. BOX 92411, Lakeland, FL, 33804

Chief Executive Officer

Name Role Address
SAMUELS TRELIAH Chief Executive Officer P.O. BOX 92411, Lakeland, FL, 33804

Treasurer

Name Role Address
SAMUELS JORDAN Treasurer P.O. BOX 92411, Lakeland, FL, 33804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024090 THE GABRIEL CORPORATION HOME HEALTH OUTREACH EXPIRED 2015-03-06 2020-12-31 No data P. O. BOX 616683, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 2829 Canal Drive North, Lakeland, FL 33801 No data
REINSTATEMENT 2019-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 2829 Canal Drive North, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2019-01-29 2829 Canal Drive North, Lakeland, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2019-01-29 Samuels, Victoria No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-05-24 No data No data
AMENDMENT 2012-11-28 No data No data
AMENDMENT AND NAME CHANGE 2012-02-21 THE GABRIEL CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-06-18
Amendment 2016-05-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State