Entity Name: | GABE AUTO TECH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GABE AUTO TECH, 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: |
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: | 13 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2013 (11 years ago) |
Document Number: | P98000096895 |
FEI/EIN Number |
593542108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, UN |
Mail Address: | 2441 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH, SR GABRIEL OPRES | President | 1422 JECENIA BLOSSOM DR., APOPKA, FL, 32712 |
LYNCH VIANA VPRES | Vice President | 1422 JECENIA BLOSSOM DR., APOPKA, FL, 32712 |
LYNCH GABRIEL OSR. | Agent | 1422 JECENIA BLOSSOM DR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 2441 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 UN | - |
REGISTERED AGENT NAME CHANGED | 2011-03-17 | LYNCH, GABRIEL O, SR. | - |
CANCEL ADM DISS/REV | 2009-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-15 | 1422 JECENIA BLOSSOM DR, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2005-02-02 | 2441 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-07-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State