Search icon

ANTHONY M. GABRIEL, INC - Florida Company Profile

Company Details

Entity Name: ANTHONY M. GABRIEL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY M. GABRIEL, 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: 26 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000046442
Address: 5573 JAX RABBIT DR, CRESTVIEW, FL, 32539
Mail Address: 5573 JAX RABBIT DR, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL ANTHONY MMR. President 5573 JAX RABBIT DRIVE, CRESTVIEW, FL, 32539
GABRIEL ANTHONY MMR. Vice President 5573 JAX RABBIT DRIVE, CRESTVIEW, FL, 32539
GABRIEL ANTHONY M Agent 5573 JAX RABBIT DR, CRESTVIEW, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Anthony M. Gabriel, Appellant(s) v. State of Florida, Appellee(s). 1D2023-3107 2023-12-06 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020 CF 002880 C 2020 CF 2022

Parties

Name ANTHONY M. GABRIEL, INC
Role Appellant
Status Active
Representations Robert David Malove, Hani Adel Demetrious
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Trisha Meggs Pate, Darcy Townsend
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Anthony M. Gabriel
Docket Date 2024-08-29
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-10 pages - Supplement 1
On Behalf Of Okaloosa Clerk
Docket Date 2024-08-12
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Anthony M. Gabriel
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days - 8/23/24
On Behalf Of Anthony M. Gabriel
Docket Date 2024-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 60 days 12/8/24
On Behalf Of State of Florida
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-05-28
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (1 CD/DVD) State Exhibits
Docket Date 2024-04-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Okaloosa Clerk
Docket Date 2024-03-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
Docket Date 2024-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to accept response as timely
On Behalf Of State of Florida
Docket Date 2024-03-25
Type Response
Subtype Response
Description Response to 1/30 order
On Behalf Of State of Florida
Docket Date 2024-01-30
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Okaloosa Clerk
Docket Date 2024-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enforce the rules of Appellate Procedure
On Behalf Of Anthony M. Gabriel
Docket Date 2023-12-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Okaloosa Clerk
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Anthony M. Gabriel
Docket Date 2025-01-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of State of Florida
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anthony M. Gabriel
Docket Date 2024-05-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-521 pages
Docket Date 2024-04-11
Type Order
Subtype Order
Description Order
View View File

Documents

Name Date
Domestic Profit 2015-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State