Search icon

JGABOUREL INC

Company Details

Entity Name: JGABOUREL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P19000012517
FEI/EIN Number 83-3460970
Address: 15513 Creek Edge Ct, JACKSONVILLE, FL 32218
Mail Address: 15513 Creek Edge Ct, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GABOUREL, JAIME S Agent 15513 Creek Edge Ct, JACKSONVILLE, FL 32218

President

Name Role Address
GABOUREL, JAIME S President 15513 Creek Edge Ct, JACKSONVILLE, FL 32218

Vice President

Name Role Address
GABOUREL, JAIME S Vice President 15513 Creek Edge Ct, JACKSONVILLE, FL 32218

Secretary

Name Role Address
GABOUREL, JAIME S Secretary 15513 Creek Edge Ct, JACKSONVILLE, FL 32218

Treasurer

Name Role Address
GABOUREL, JAIME S Treasurer 15513 Creek Edge Ct, JACKSONVILLE, FL 32218

Director

Name Role Address
GABOUREL, JAIME S Director 15513 Creek Edge Ct, JACKSONVILLE, FL 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036098 EXCEPTIONAL LOGISTICS EXPIRED 2019-03-18 2024-12-31 No data 8787 SOUTHSIDE BLVD, 1318, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 15513 Creek Edge Ct, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2025-01-02 15513 Creek Edge Ct, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 15513 Creek Edge Ct, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 14704 Golden Eagle dr, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2024-01-09 14704 Golden Eagle dr, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 14704 Golden Eagle dr, JACKSONVILLE, FL 32226 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000169577 TERMINATED 1000000883523 DUVAL 2021-04-07 2031-04-14 $ 1,325.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
Domestic Profit 2019-02-05

Date of last update: 16 Feb 2025

Sources: Florida Department of State