Search icon

WEST GABLES STEAK ON THE RUN, INC. - Florida Company Profile

Company Details

Entity Name: WEST GABLES STEAK ON THE RUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST GABLES STEAK ON THE RUN, 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: 21 May 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000037543
FEI/EIN Number 650543729

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 330044, COCONUT GROVE, FL, 33233
Address: 351 N.W. 42ND AVE, SUITE 600, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLOOKI HAMID President 351 N.W. 42ND AVE. #600, MIAMI, FL, 33126
BOLOOKI HAMID Agent 351 N.W. 42ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 351 N.W. 42ND AVE, SUITE 600, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 351 N.W. 42ND AVE, SUITE 600, MIAMI, FL 33126 -
REINSTATEMENT 2000-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-05-01 351 N.W. 42ND AVE, SUITE 600, MIAMI, FL 33126 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-24
REINSTATEMENT 2000-05-26
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State