Search icon

GIBRALTAR CORPORATE CAPITAL, INC.

Company Details

Entity Name: GIBRALTAR CORPORATE CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: P16000010542
FEI/EIN Number 81-1328533
Address: 1237 Bevan Drive, Sebastian, FL, 32958, US
Mail Address: 1237 Bevan Drive, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1695097 C/O RODNEY S WHITE CPA, 4650 LIPSCOMB ST NE, SUITE 20, PALM BAY, FL, 32905 4975 DIXIE HIGHWAY NE UNIT 503, PALM BAY, FL, 32905 (321)728-9366

Filings since 2017-01-23

Form type D
File number 021-279026
Filing date 2017-01-23
File View File

Agent

Name Role Address
WHITE RODNEY SCPA Agent 4650 LIPSCOMB ST NE, PALM BAY, FL, 32905

President

Name Role Address
DAVIDSON RUSSELL President 1237 Bevan Drive, Sebastian, FL, 32958

Vice President

Name Role Address
HEGYI MIKLOS M Vice President 1237 Bevan Drive, Sebastian, FL, 32958

Secretary

Name Role Address
CLINTON WESTON Secretary 1237 Bevan Drive, Sebastian, FL, 32958

Treasurer

Name Role Address
SHUN DEVAN MOODLEY Treasurer 1237 Bevan Drive, Sebastian, FL, 32958

Chairman

Name Role Address
LOUD MARIA T Chairman 1237 Bevan Drive, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1237 Bevan Drive, Sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1237 Bevan Drive, Sebastian, FL 32958 No data
AMENDMENT 2017-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
Off/Dir Resignation 2021-05-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-05
Amendment 2017-07-27
ANNUAL REPORT 2017-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State