Search icon

GABESCA CORP. - Florida Company Profile

Company Details

Entity Name: GABESCA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABESCA CORP. 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: 28 Jul 1993 (32 years ago)
Date of dissolution: 23 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: P93000052702
FEI/EIN Number 650427654

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

Address: 8222 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166
Mail Address: 8222 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASARIEGO ORLANDO J Director 8222 NW SOUTH RIVER DRIVE, MIAMI, FL, 33166
CASARIEGO HUMBERTO F Director 8222 NW SOUTH RIVER DR, MIAMI, FL, 33166
CASARIEGO ORLANDO J Agent 8222 HW SOUTH RIVER DRIVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 8222 NW SOUTH RIVER DRIVE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-03-16 8222 NW SOUTH RIVER DRIVE, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-12 8222 HW SOUTH RIVER DRIVE, MIAMI, FL 33166 -
REINSTATEMENT 2001-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2006-03-23
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-18
REINSTATEMENT 2001-03-09
ANNUAL REPORT 1999-09-14
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State