Entity Name: | GABLES GARAGE BODY SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2003 (21 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: | P03000125366 |
FEI/EIN Number | 200352715 |
Address: | 109 SAN LORENZO, CORAL GABLES, FL, 33146 |
Mail Address: | 109 SAN LORENZO, CORAL GABLES, FL, 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZO MADELIN | Agent | 109 SAN LORENZO AVE, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
LORENZO MADELIN | President | 109 SAN LORENZO, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-10-16 | 109 SAN LORENZO, CORAL GABLES, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-16 | 109 SAN LORENZO AVE, CORAL GABLES, FL 33146 | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-29 | LORENZO, MADELIN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000161037 | TERMINATED | 1000000254272 | DADE | 2012-02-28 | 2022-03-07 | $ 476.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000392576 | TERMINATED | 1000000220417 | DADE | 2011-06-17 | 2031-06-22 | $ 348.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-08-02 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-10-16 |
Off/Dir Resignation | 2008-10-03 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-05-29 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-03-16 |
ANNUAL REPORT | 2004-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State