Search icon

GIBRALTER CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: GIBRALTER CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBRALTER CAPITAL CORPORATION 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: 10 Dec 1980 (44 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: F08477
FEI/EIN Number NOT APPLICABLE

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

Address: 513 BENEDICTINE TERRACE, SEBASTIAN, FL, 32958, US
Mail Address: 513 BENEDICTINE TERRACE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRILLO JOSEPHINE C Secretary 513 BENEDICTINE TERRACE, SEBASTIAN, FL
GARCIA LAZARO Vice President 7190 SW 15TH ST, PEMBROKE PINES, FL, 33023
AGRILLO JOSEPHINE C Agent 513 BENEDICTINE TERRACE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 513 BENEDICTINE TERRACE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 1997-04-30 513 BENEDICTINE TERRACE, SEBASTIAN, FL 32958 -

Documents

Name Date
Reg. Agent Resignation 2006-11-28
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State