Entity Name: | GABRIEL HOMES CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GABRIEL HOMES CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 2002 (23 years ago) |
Document Number: | P02000039996 |
FEI/EIN Number |
330999598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3216 W. LA SALLE ST., TAMPA, FL, 33607, US |
Mail Address: | 3216 W. LA SALLE ST., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JOSE G | President | 3216 W. LA SALLE ST., TAMPA, FL, 33607 |
DIAZ JOSE G | Director | 3216 W. LA SALLE ST., TAMPA, FL, 33607 |
DIAZ JOSE G | Agent | 3216 W. LA SALLE ST., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-16 | 3216 W. LA SALLE ST., TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2021-09-16 | 3216 W. LA SALLE ST., TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-16 | 3216 W. LA SALLE ST., TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State