Search icon

GABICO SERVICES, INC.

Company Details

Entity Name: GABICO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2005 (19 years ago)
Date of dissolution: 06 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P05000155976
FEI/EIN Number 203852360
Address: 7108 FAIRWAY DR STE 120, PALM BEACH GARDENS, FL, 33418
Mail Address: 7108 FAIRWAY DR STE 120, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952513939 2007-05-04 2020-08-22 3300 PGA BLVD, PALM BEACH GARDENS, FL, 334102821, US 8446 SOUTH DIXIE HWY, MIAMI, FL, 33154, US

Contacts

Phone +1 561-624-5347
Phone +1 305-667-7373

Authorized person

Name ELVIA GONZALEZ
Role PRESIDENT
Phone 5616245347

Taxonomy

Taxonomy Code 202K00000X - Phlebology Physician
Is Primary Yes

Agent

Name Role Address
GONZALEZ ELVIA Agent 7108 FAIRWAY DR STE 120, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
GONZALEZ ELVIA Director 3300 PGA BLVD., #310, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
GONZALEZ ELVIA President 3300 PGA BLVD., #310, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
GONZALEZ CARLOS Vice President 3300 PGA BLVD., #310, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-04 7108 FAIRWAY DR STE 120, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2010-11-04 7108 FAIRWAY DR STE 120, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-04 7108 FAIRWAY DR STE 120, PALM BEACH GARDENS, FL 33418 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000502628 LAPSED 502012CA002712XXXXMBAE PALM BEACH COUNTY 2012-06-21 2017-07-05 $178,175.68 7108 FAIRWAY ACQUISITION COMPANY, P.O. BOX 5005, NEW YORK, NY

Documents

Name Date
Voluntary Dissolution 2011-06-06
Reg. Agent Change 2010-11-04
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-30
Domestic Profit 2005-11-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State