Detail by Officer/Registered Agent Name

Florida Profit Corporation

GABRIEL LEARNING ENTERPRISES, INC.

Filing Information
P95000064360 58-2196701 08/18/1995 08/16/1995 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
1513 6TH ST SE
WINTER HAVEN, FL 33880

Changed: 04/09/1996
Mailing Address
2730 Cleveland Heights Blvd
Suite 3
LAKELAND, FL 33803

Changed: 03/15/2021
Registered Agent Name & Address MILLER, ANNETTE
12 Casa Loma Way
LAKELAND, FL 33813

Name Changed: 04/28/1998

Address Changed: 03/15/2021
Officer/Director Detail Name & Address

Title P

RODRIGUEZ, OLGA M
4670 CARNOOSTIE COURT
MACON, GA 31210

Title VP

MILLER, ANNETTE
130 E belvedere st
LAKELAND, FL 33803

Title T

RODRIGUEZ, MISAEL
4670 CARNOUSTIE COURT
MACON, GA 31210

Title S

MILLER, DOUG
130 e belvedere st
LAKELAND, FL 33803

Annual Reports
Report YearFiled Date
2019 04/05/2019
2020 05/06/2020
2021 03/15/2021

Document Images
03/15/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
07/14/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- Reg. Agent Change View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
08/18/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format