Search icon

GABLES CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: GABLES CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES CONSULTING, 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000048827
FEI/EIN Number 202655571

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

Address: 7121 SW 57TH ST, MIAMI, FL, 33143
Mail Address: 7121 SW 57TH ST, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGUSQUIZA MIRIAM D Secretary 7121 SW 57TH ST, MIAMI, FL, 33143
DELGADO RICHARD L Vice President 7121 SW 57TH ST, MIAMI, FL, 33143
EGUSQUIZA MIRIAM D Agent 7121 SW 57TH ST, MIAMI, FL, 33143
EGUSQUIZA MIRIAM D President 7121 SW 57TH ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-19 7121 SW 57TH ST, MIAMI, FL 33143 -
REINSTATEMENT 2011-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-19 7121 SW 57TH ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-07-19 7121 SW 57TH ST, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-05-24 - -
REGISTERED AGENT NAME CHANGED 2010-05-24 EGUSQUIZA, MIRIAM D -
CANCEL ADM DISS/REV 2009-05-13 - -
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
J10000462413 ACTIVE 1000000160121 DADE 2010-02-09 2030-03-31 $ 899.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-07-19
Amendment 2010-05-24
REINSTATEMENT 2009-05-13
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State