Search icon

GABY C, INC.

Company Details

Entity Name: GABY C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2009 (15 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P09000071405
FEI/EIN Number 270813088
Address: 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL, 34787, US
Mail Address: 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAS LOPEZ ANTONIO JOSE Agent 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL, 34787

President

Name Role Address
RIVAS LOPEZ ANTONIO JOSE President 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
CARRERO VARGAS JENNY CORALIS Vice President 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL, 34787

Director

Name Role Address
CARRERO-CUBEROS BERNABE Director 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
VARGAS DE CARRERO TAHAMARA Secretary 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104966 ALFACLEAN AND SERVICES EXPIRED 2014-10-15 2019-12-31 No data 8321 FONTERA DR, DAVENPORT, FL, 33896
G11000098171 GABRIELLA'S FLORIST EXPIRED 2011-10-05 2016-12-31 No data 3015 ALOMA AVE, WINTER PARK, FL, 32792
G09000167248 ROSEMARY'S FLORAL EXPIRED 2009-10-21 2014-12-31 No data 3015 ALOMA AVENUE, WINTER PARK, FL, 32792-3707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2018-04-12 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 15222 SOUTHERN MARTIN ST, WINTER GARDEN, FL 34787 No data
AMENDMENT 2017-06-08 No data No data
AMENDMENT 2015-11-12 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-12
Amendment 2017-06-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
Amendment 2015-11-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State