Search icon

GABNAT, INC. - Florida Company Profile

Company Details

Entity Name: GABNAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABNAT, 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: 18 Mar 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: S41607
FEI/EIN Number 650246467

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

Mail Address: 20178 PALM ISLAND DRIVE, BOCA RATON, FL, 33498
Address: 801 N. CONGRESS AVE, 711, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
saslafsky gustavo r Director 20178 PALM ISLAND DR, BOCA RATON, FL, 33498
saslafsky Maria A Director 20178 PALM ISLAND DR, BOCA RATON, FL, 33498
SASLAFSKY GUSTAVO Agent 20178 PALM ISLAND DR., BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 801 N. CONGRESS AVE, 711, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 1997-04-14 SASLAFSKY, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 20178 PALM ISLAND DR., BOCA RATON, FL 33498 -
REINSTATEMENT 1995-11-17 - -
CHANGE OF MAILING ADDRESS 1995-11-17 801 N. CONGRESS AVE, 711, BOYNTON BEACH, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000390063 TERMINATED 1000000095930 22914 01689 2008-10-21 2028-11-06 $ 2,879.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000416942 ACTIVE 1000000095930 22914 01689 2008-10-21 2028-11-19 $ 2,879.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State