Search icon

SEVEN GABLES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN GABLES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN GABLES REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 1994 (31 years ago)
Document Number: P94000078037
FEI/EIN Number 650533110

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

Address: 4312 N. PARK, TAMPA, FL, 33624, US
Mail Address: 4312 N. PARK, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELO CHRISTOPHER Director 4415 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33624
ANGELO CHRISTOPHER President 4415 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33618
ANGELO MARIE MADELEIN Treasurer 4312 NORTHPARK DRIVE, TAMPA, FL, 33624
ANGELO CHRISTOPHER Secretary 4415 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33618
ANGELO CHRISTOPHER Agent 4415 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 4415 CARROLLWOOD VILLAGE DR, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 4312 N. PARK, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2001-03-22 4312 N. PARK, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State