Entity Name: | GIBRALTAR MONETARY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P02000022822 |
FEI/EIN Number | 030399278 |
Address: | 4700 NW 2ND AVE., STE. 303, BOCA RATON, FL, 33431 |
Mail Address: | 4700 NW 2ND AVE., STE. 303, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COVE ANDREW | Agent | COVE & ASSOCIATES, P.A., HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
KLINE JAYSON | President | 4700 NW 2ND AVE., STE. 303, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
FREMER CHARLES I | Director | 4700 NW 2ND AVE., STE. 303, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
FREMER CHARLES I | Vice President | 4700 NW 2ND AVE., STE. 303, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
AMENDMENT | 2002-03-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-12 |
Amendment | 2002-03-15 |
Domestic Profit | 2002-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State