Search icon

GABLES TITLE SERVICES, INC.

Company Details

Entity Name: GABLES TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000032008
FEI/EIN Number 043782780
Address: 1150 NW 72 AVE., 455, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72 AVE., 455, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DECESPEDES MARLENE C Agent 1150 NW 72 AVE., MIAMI, FL, 33126

Director

Name Role Address
DECESPEDES MARLENE C Director 1150 NW 72 AVE.#455, MIAMI, FL, 33126
BENGOCHEA ELIZABETH Director 1150 NW 72ND AVE. #455, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 1150 NW 72 AVE., 455, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2005-04-30 1150 NW 72 AVE., 455, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 1150 NW 72 AVE., 455, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000113186 LAPSED 07-1282 SP 25 MIAMI-DADE COUNTY COURT 2007-03-30 2012-04-20 $2048.91 BEST WHOLESALE PRODUCTS, CORP. C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FLORIDA 33134
J07000090988 LAPSED 07-2136 SP 05 (04) COUNTY, MIAMI-DADE COUNTY, FL 2007-03-23 2012-04-03 $6,549.39 FEDEX CUSTOMER INFORMATION SERVICES, INC., 2005 CORPORATE PLAZA, SECOND FLOOR, MEMPHIS, TN 38132

Documents

Name Date
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State