Search icon

GABECO, INC. OF BERVARD - Florida Company Profile

Company Details

Entity Name: GABECO, INC. OF BERVARD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABECO, INC. OF BERVARD 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000023464
FEI/EIN Number 421657104

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

Address: 3815 N US 1 UNIT #30, COCOA, FL, 32926
Mail Address: 3815 N US 1 UNIT #30, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH GABRIEL Director 3815 N US 1 UNIT #30, COCOA, FL, 32926
JOSEPH GABRIEL Agent 3815 N US 1 UNIT #30, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000686082 TERMINATED 1000000328852 BREVARD 2012-10-11 2022-10-17 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State