Search icon

GIBRALTAR VENTURE CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: GIBRALTAR VENTURE CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBRALTAR VENTURE CAPITAL, 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: 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: 25 Nov 1986 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M42244
FEI/EIN Number 592741743

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

Address: C/O D'ANGELO, JOSEPH P. DR., 400 POINCIANA DR, HALLANDALE, FL, 33009
Mail Address: C/O D'ANGELO, JOSEPH P. DR., 400 POINCIANA DR, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEICHBERGER, MARGARET Vice President 400 POINCIANA DR, HALLANDALE, FL
HEICHBERGER, MARGARET Director 400 POINCIANA DR, HALLANDALE, FL
HEICHBERGER, MARGARET Secretary 400 POINCIANA DR, HALLANDALE, FL
D'ANGELO, JOSEPH P. Director 400 POINCIANA DR., HALLANDALE, FL
D'ANGELO, JOSEPH P. President 400 POINCIANA DR., HALLANDALE, FL
D'ANGELO, JOSEPH P. Treasurer 400 POINCIANA DR., HALLANDALE, FL
D'ANGELO, JOSEPH P. DR. Agent 400 POINCIANA DR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-04-26
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State