Search icon

INTERIORS BY GABRIELE, INC. - Florida Company Profile

Company Details

Entity Name: INTERIORS BY GABRIELE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIORS BY GABRIELE, 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: 26 Jun 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000054474
FEI/EIN Number 650675239

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

Address: 4721 VINCENNES BLVD, CAPE CORAL, FL, 33904
Mail Address: 1616 CAPE CORAL PKWY. W, #104, CAPE CORAL, FL, 33914
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK HORST President 4330 SW 20TH AVE, CAPE CORAL, FL, 33914
FUNK GABRIELE Officer 4330 SW 20TH AVE, CAPE CORAL, FL, 33914
FUNK HORST Agent 4330 SW 20TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 4721 VINCENNES BLVD, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-29 4330 SW 20TH AVE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 1997-08-28 4721 VINCENNES BLVD, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 1997-08-28 FUNK, HORST -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000441117 LAPSED 01022620023 03762 02365 2002-10-29 2022-11-06 $ 285.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J01000057089 LAPSED 01012970004 03522 02207 2001-11-19 2021-12-03 $ 591.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-08-28
DOCUMENTS PRIOR TO 1997 1996-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State