Search icon

GABLES MORTGAGE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GABLES MORTGAGE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES MORTGAGE & ASSOCIATES, 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000094091
FEI/EIN Number 201310087

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

Address: 7825 MILLER RD, STE 211C, MIAMI, FL, 33155, US
Mail Address: 7825 MILLER RD, STE 211C, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO RICHARD President 7825 MILLER RD, STE 211C, MIAMI, FL, 33155
DELGADO RICHARD Secretary 7825 MILLER RD, STE 211C, MIAMI, FL, 33155
DELGADO RICHARD Treasurer 7825 MILLER RD, STE 211C, MIAMI, FL, 33155
DELGADO RICHARD Agent 7825 MILLER RD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-06 7825 MILLER RD, STE 211C, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-06 7825 MILLER RD, STE 211C, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-07-06 7825 MILLER RD, STE 211C, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2010-07-06 DELGADO, RICHARD -
CANCEL ADM DISS/REV 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000081872 TERMINATED 1000000202984 DADE 2011-02-03 2021-02-09 $ 1,785.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000185600 ACTIVE 1000000130604 DADE 2009-07-07 2030-02-16 $ 4,915.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2010-07-06
REINSTATEMENT 2010-05-18
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-06-15
Off/Dir Resignation 2007-06-13
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-16
Domestic Profit 2004-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State