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
Changed: 04/12/2024
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Changed: 04/12/2024
Mailing Address
Changed: 04/12/2024
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Changed: 04/12/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Zylstra, Justin
Title Secretary
Zylstra, Justin
Title VP
Gabrielse, Timothy
Title Chairman of the Board
Gabrielse, Timothy
Title Director
Gabrielse, Matthew
Title COO
Eastway, Nathan
Title CFO
Zylstra, Justin
Title President
Gabrielse, Matthew
Title Treasurer
Markworth, Robin
Title Director
Eastway, Nathan
Title Director
Zylstra, Justin
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Title Secretary
Zylstra, Justin
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Title VP
Gabrielse, Timothy
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Title Chairman of the Board
Gabrielse, Timothy
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Title Director
Gabrielse, Matthew
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Title COO
Eastway, Nathan
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Title CFO
Zylstra, Justin
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Title President
Gabrielse, Matthew
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Title Treasurer
Markworth, Robin
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Title Director
Eastway, Nathan
4804 North 40th Street
Sheboygan, WI 53083
Sheboygan, WI 53083
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 03/01/2023 |
2024 | 04/12/2024 |
Document Images