Search icon

GIBRALTAR DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GIBRALTAR DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBRALTAR DEVELOPMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: K81560
FEI/EIN Number 592952668

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

Address: 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL, 32207, US
Mail Address: 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER, HENRY Director 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL, 32207
PRICE, CHARLES Director 6278 DUPONT STATION CT, STE ONE, JACKSONVILLE, FL, 32217
TURNER HENRY S Agent 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-02-16 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL 32207 -
AMENDMENT 2011-02-03 - -
REGISTERED AGENT NAME CHANGED 2003-04-18 TURNER, HENRY S -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State