Entity Name: | GABLES NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GABLES NETWORK, 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: | 04 Jun 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2007 (18 years ago) |
Document Number: | P03000061375 |
FEI/EIN Number |
562365742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6360 SW 87 TER, Pinecrest, FL, 33156, US |
Mail Address: | 6360 SW 87 TER, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORIN JUAN F | President | 6360 SW 87 TER, Pinecrest, FL, 33156 |
THORIN JUAN F | Secretary | 6360 SW 87 TER, Pinecrest, FL, 33156 |
THORIN JUAN F | Treasurer | 6360 SW 87 TER, Pinecrest, FL, 33156 |
THORIN JUAN F | Director | 6360 SW 87 TER, Pinecrest, FL, 33156 |
THORIN JUAN F | Agent | 6360 SW 87 TER, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 6360 SW 87 TER, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 6360 SW 87 TER, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 6360 SW 87 TER, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-04 | THORIN, JUAN F | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State