Search icon

GABLER BROTHERS, INC.

Company Details

Entity Name: GABLER BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2012 (13 years ago)
Document Number: P12000010380
FEI/EIN Number 45-4410816
Address: 515 W Bay Street, suite 150, TAMPA, FL, 33606, US
Mail Address: PO Box 130268, TAMPA, FL, 33681, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Greg Agent 302 Knights Run, TAMPA, FL, 33602

President

Name Role Address
GABLER JAY R President 515 W Bay Street, TAMPA, FL, 33606

Director

Name Role Address
GABLER JAY R Director 515 W Bay Street, TAMPA, FL, 33606
GABLER JOHN R Director 515 W bay street, TAMPA, FL, 33606

Vice President

Name Role Address
GABLER JOHN R Vice President 515 W bay street, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 515 W Bay Street, suite 150, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-03-02 515 W Bay Street, suite 150, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 302 Knights Run, 1000, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 Jones, Greg No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342457264 0420600 2017-07-10 DOMINO'S PIZZA BAKERY STORE 1410 PINEHURST RD., DUNEDIN, FL, 34698
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-21
Emphasis L: FALL, P: FALL
Case Closed 2017-10-25

Related Activity

Type Inspection
Activity Nr 1245708
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295368600 2021-03-25 0455 PPS 1713 S Lois Ave Ste 200, Tampa, FL, 33629-5763
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66630
Loan Approval Amount (current) 66630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-5763
Project Congressional District FL-14
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67153.91
Forgiveness Paid Date 2022-01-13
9062767104 2020-04-15 0455 PPP 1713 S LOIS AVE Suite 200, TAMPA, FL, 33629-5763
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5763
Project Congressional District FL-14
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58125.5
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State