Search icon

GABRIEL PLUMBING COMPANY

Company Details

Entity Name: GABRIEL PLUMBING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1999 (25 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: P99000095350
FEI/EIN Number 593603448
Address: 675 LAKE DOE BLVD, APOPKA, FL, 32703, US
Mail Address: 675 LAKE DOE BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GABRIEL CHARLES N Agent 675 LAKE DOE BLVD, APOPKA, FL, 32703

President

Name Role Address
GABRIEL CHARLES N President 675 LAKE DOE BLVD, APOPKA, FL, 32703

Treasurer

Name Role Address
GABRIEL CHARLES N Treasurer 675 LAKE DOE BLVD, APOPKA, FL, 32703

Director

Name Role Address
GABRIEL CHARLES N Director 675 LAKE DOE BLVD, APOPKA, FL, 32703
GABRIEL AIMEE L Director 675 LAKE DOE BLVD, APOPKA, FL, 32703

Secretary

Name Role Address
GABRIEL AIMEE L Secretary 675 LAKE DOE BLVD, APOPKA, FL, 32703

Vice President

Name Role Address
GABRIEL AIMEE L Vice President 675 LAKE DOE BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 675 LAKE DOE BLVD, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2000-03-20 675 LAKE DOE BLVD, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2000-03-20 GABRIEL, CHARLES N No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 675 LAKE DOE BLVD, APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000022642 TERMINATED SCO 02 9874 ORANGE COUNTY COURT 9TH JUD. 2002-11-27 2008-01-21 $3,551.82 FERGUSON ENTERPRISES, INC., 10550 SOUTH ORANGE AVENUE, ORLANDO, FL 32824

Documents

Name Date
ANNUAL REPORT 2000-03-20
Domestic Profit 1999-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State