Search icon

GIBRALTAR PROPERTY GROUP, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SMALDONE RYAN President 1620 E. Gore Street, ORLANDO, FL, 32806
Kerben Edward AEsq. Agent 725 N. Magnolia Ave., Orlando, FL, 32803

Events

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 -

Documents

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