Search icon

RICARDO GABRIEL, INC. - Florida Company Profile

Company Details

Entity Name: RICARDO GABRIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICARDO GABRIEL, 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000045710
FEI/EIN Number 562348149

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

Address: 1600 EAST 8TH AVENUE, STE. E113, TAMPA, FL, 33605, US
Mail Address: 1600 EAST 8TH AVENUE, STE. E113, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYAL JOE President 1600 EAST 8TH AVENUE, STE. E113, TAMPA, FL, 33605
MOYAL GABRIEL Vice President 1600 EAST 8TH AVENUE, STE. E113, TAMPA, FL, 33605
AMRAM JACOB Vice President 1600 EAST 8TH AVENUE, STE. E113, TAMPA, FL, 33605
MOYAL JOE Agent 1600 EAST 8TH AVENUE, STE. E113, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-03-16 MOYAL, JOE -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 1600 EAST 8TH AVENUE, STE. E113, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000306208 ACTIVE 1000000586674 HILLSBOROU 2014-02-26 2034-03-13 $ 1,017.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J09000190685 TERMINATED 1000000099842 018967 001926 2008-11-19 2029-01-22 $ 17,443.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000190792 TERMINATED 1000000099860 018967 001860 2008-11-19 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000426535 TERMINATED 1000000099842 018967 001926 2008-11-19 2029-01-28 $ 17,443.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000426642 ACTIVE 1000000099860 018967 001860 2008-11-19 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000316746 LAPSED 06-21505 HILLSBOROUGH COUNTY COURT 2008-09-15 2013-09-29 $17,396.34 BEN SHERMAN CLOTHING, INC. A DIVISION OF OXFORD INDUSTR, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J08900002750 LAPSED 07-12180-H HILLSBOROUGH CTY CRT SML CLMS 2007-11-06 2013-02-18 $6842.10 SUPREME INTERNATIONAL, 3000 N.W. 107TH AVENUE, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State