Search icon

GABLES FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GABLES FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES FINANCIAL GROUP, 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: 07 Jun 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000043974
FEI/EIN Number 650588167

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

Address: 6350 S.W. 114TH STREET, PINECREST, FL, 33156, US
Mail Address: P.O. BOX 430780, MIAMI, FL, 33243, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS CANOSA RAMON E President 6350 S.W. 114TH STREET, PINECREST, FL, 33156
JCHPA REGISTERED AGENTS, INC Agent 1580 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 6350 S.W. 114TH STREET, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-02-18 6350 S.W. 114TH STREET, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 1580 SAWGRASS CORPORATE PARKWAY, SUITE 130, SUNRISE, FL 33323 -
REINSTATEMENT 1997-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2018-01-04
Voluntary Dissolution 2013-09-27
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State