Search icon

GIBRALTAR REAL ESTATE & INVESTMENTS, INC.

Company Details

Entity Name: GIBRALTAR REAL ESTATE & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000081855
FEI/EIN Number 593747972
Address: 300 N.Ronald Reagan Blvd., SUITE 315, LONGWOOD, FL, 32750, US
Mail Address: 300 N. Ronald Reagan Blvd., SUITE 315, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Kerben Edward A Agent 725 N. Magnolia Ave., Orlando, FL, 32803

Director

Name Role Address
SMALDONE JAMES A Director P O Box 521041, Longwood, FL, 32752
SMALDONE JAMES Director P O Box 521041, Longwood, FL, 32752

President

Name Role Address
SMALDONE JAMES A President P O Box 521041, Longwood, FL, 32752

Vice President

Name Role Address
SMALDONE JAMES Vice President P O Box 521041, Longwood, FL, 32752

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 300 N.Ronald Reagan Blvd., SUITE 315, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2017-03-18 300 N.Ronald Reagan Blvd., SUITE 315, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 Kerben, Edward A No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 725 N. Magnolia Ave., Orlando, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000149406 LAPSED 2010-CA-5722-15-G 18TH JUD CIRCUIT SEMINOLE CTY 2011-03-10 2016-03-11 $265,989.98 M&I MARSHALL & ILSLEY BANK, 640 E. S.R. 434, LONGWOOD, FL 32750

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-05-03
FEI# 2010-01-27
ANNUAL REPORT 2009-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State