Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GABE'S CONSTRUCTION CO., INC.

Filing Information
F96000002781 39-1018427 06/04/1996 WI ACTIVE REINSTATEMENT 09/30/2010
Principal Address
4804 North 40th Street
Sheboygan, WI 53083

Changed: 04/12/2024
Mailing Address
4804 North 40th Street
Sheboygan, WI 53083

Changed: 04/12/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Zylstra, Justin
4804 North 40th Street
Sheboygan, WI 53083

Title Secretary

Zylstra, Justin
4804 North 40th Street
Sheboygan, WI 53083

Title VP

Gabrielse, Timothy
4804 North 40th Street
Sheboygan, WI 53083

Title Chairman of the Board

Gabrielse, Timothy
4804 North 40th Street
Sheboygan, WI 53083

Title Director

Gabrielse, Matthew
4804 North 40th Street
Sheboygan, WI 53083

Title COO

Eastway, Nathan
4804 North 40th Street
Sheboygan, WI 53083

Title CFO

Zylstra, Justin
4804 North 40th Street
Sheboygan, WI 53083

Title President

Gabrielse, Matthew
4804 North 40th Street
Sheboygan, WI 53083

Title Treasurer

Markworth, Robin
4804 North 40th Street
Sheboygan, WI 53083

Title Director

Eastway, Nathan
4804 North 40th Street
Sheboygan, WI 53083

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/01/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
06/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
09/30/2010 -- REINSTATEMENT View image in PDF format
10/26/2009 -- REINSTATEMENT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
09/07/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
08/18/2003 -- ANNUAL REPORT View image in PDF format
03/16/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
06/04/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format