Entity Name: | GIBRALTAR PROPERTY GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIBRALTAR PROPERTY 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: | 22 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2021 (4 years ago) |
Document Number: | P10000060343 |
FEI/EIN Number |
273154540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1620 E. Gore Street, ORLANDO, FL, 32806, US |
Mail Address: | 1620 E. Gore Street, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALDONE RYAN | President | 1620 E. Gore Street, ORLANDO, FL, 32806 |
Kerben Edward AEsq. | Agent | 725 N. Magnolia Ave., Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1620 E. Gore Street, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1620 E. Gore Street, ORLANDO, FL 32806 | - |
REINSTATEMENT | 2021-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Kerben, Edward A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 725 N. Magnolia Ave., Orlando, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-09-25 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-05 |
REINSTATEMENT | 2021-03-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State