Search icon

GABELLY, INC. - Florida Company Profile

Company Details

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

GABELLY, 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: 15 May 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S52531
FEI/EIN Number 650266446

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

Address: 4474 WESTON RD, 162, WESTON, FL, 33331, US
Mail Address: 4474 WESTON RD, 162, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL GABRIELA President 11795 BERRY DR., COOPER CITY, FL, 33026
HALL GABRIELA Agent 11795 BERRY DRIVE, COPPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 11795 BERRY DRIVE, COPPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 4474 WESTON RD, 162, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2002-05-29 4474 WESTON RD, 162, WESTON, FL 33331 -
REINSTATEMENT 1997-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-08-10 HALL, GABRIELA -
REINSTATEMENT 1994-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000094291 TERMINATED 1000000069718 44997 798 2008-01-15 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000333335 ACTIVE 1000000069718 44997 798 2008-01-15 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-08
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-02-10
REINSTATEMENT 1997-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State