Search icon

GABLES DESIGN CENTRE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GABLES DESIGN CENTRE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES DESIGN CENTRE PROPERTIES, 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: 16 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000105655
FEI/EIN Number 650801122

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

Address: 10425 S.W. 79TH PLACE, MIAMI, FL, 33133, US
Mail Address: 10425 S.W. 79TH PLACE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE A President 10425 S.W. 79TH PLACE, MIAMI, FL, 33133
RODRIGUEZ JOSE A Director 10425 S.W. 79TH PLACE, MIAMI, FL, 33133
RODRIGUEZ REMBERTO Vice President 10425 S.W. 79TH PLACE, MIAMI, FL, 33133
RODRIGUEZ REMBERTO Director 10425 S.W. 79TH PLACE, MIAMI, FL, 33133
RODRIGUEZ REMBERTO Agent 10425 S.W. 79TH PLACE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-05-02 RODRIGUEZ, REMBERTO -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 10425 S.W. 79TH PLACE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 10425 S.W. 79TH PLACE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-05-01 10425 S.W. 79TH PLACE, MIAMI, FL 33133 -
REINSTATEMENT 2001-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000430477 TERMINATED 1000000157926 DADE 2010-01-26 2030-03-24 $ 1,594.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State