Search icon

GABLES FLOORING, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GABLES FLOORING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES FLOORING, INCORPORATED 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: 22 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000025716
FEI/EIN Number 650651925

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

Address: 8749 SW 134TH STREET, MIAMI, FL, 33176
Mail Address: 8749 SW 134TH STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZAS ROLANDO President 8749 SW 134TH STREET, MIAMI, FL, 33176
CABEZAS ALINA Secretary 8749 SW 134TH STREET, MIAMI, FL, 33176
CABEZAS ALINA Agent 8749 S.W 134 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 8749 SW 134TH STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-04-28 8749 SW 134TH STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 8749 S.W 134 ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2006-01-05 CABEZAS, ALINA -
CANCEL ADM DISS/REV 2006-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000721909 TERMINATED 1000000175824 DADE 2010-06-08 2030-07-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000298258 TERMINATED 1000000089439 26538 1350 2008-08-26 2028-09-10 $ 546.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000242706 TERMINATED 1000000034568 24947 1877 2006-09-27 2026-10-25 $ 4,074.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000185425 LAPSED 01021000024 20345 03473 2002-04-23 2022-05-09 $ 3,388.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State