Search icon

GABRIELE G'S, INC. - Florida Company Profile

Company Details

Entity Name: GABRIELE G'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N96000000201
FEI/EIN Number 593355974

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

Address: 8418 N. GRADY AVE, TAMPA, FL, 33614, US
Mail Address: RR3 BOX 205H, BRIDGEPORT, WV, 26330
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GABRIEL President RR 3 BOX 205H, BRIDGEPORT, WV, 26330
MORALES GABRIEL Secretary RR 3 BOX 205H, BRIDGEPORT, WV, 26330
MORALES GABRIEL Treasurer RR 3 BOX 205H, BRIDGEPORT, WV, 26330
MORALES GABRIEL Director RR 3 BOX 205H, BRIDGEPORT, WV, 26330
ARNOLD DONALD Director 10609 N 27TH STREET, TAMPA, FL, 33612
SMALLWOOD CECILIA K Secretary RR 3 BOX 205H, BRIDGEPORT, WV, 26330
SMALLWOOD CECILIA K Treasurer RR 3 BOX 205H, BRIDGEPORT, WV, 26330
NORDGREN LIVINIA A Director 8113 E. STIKA STREET, TAMPA, FL, 33604
GORDON JOSEPH R Director 14746 BLACK LAKE ROAD, ODESSA, FL, 33556
TOTH JOHN Director RR 3 BOX 205H, BRIDGEPORT, WV, 26330

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-01-10 8418 N. GRADY AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 8418 N. GRADY AVE, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-05-03
Off/Dir Resignation 2005-03-21
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State