Search icon

GABRIELS DETAILING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: GABRIELS DETAILING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABRIELS DETAILING SERVICE 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: 26 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000062550
FEI/EIN Number 651021421

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

Address: 1701-B NW 1ST AVENUE, BOCA RATON, FL, 33432
Mail Address: C/O LERRO & CO, 50 SW 2ND AVENUE, STE 201, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR LERRO & COMPANY, P.A. Agent -
MEJIA GABRIEL President 6869 TERRA TRANQUILA DR., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-20 1701-B NW 1ST AVENUE, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-20 50 SW 2ND AVENUE, STE 201, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2009-10-20 1701-B NW 1ST AVENUE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2009-10-20 VICTOR LERRO & COMPANY, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State