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 |
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 | |||||||||
|
Form type | D |
File number | 021-279026 |
Filing date | 2017-01-23 |
File | View File |
Name | Role | Address |
---|---|---|
WHITE RODNEY SCPA | Agent | 4650 LIPSCOMB ST NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
DAVIDSON RUSSELL | President | 1237 Bevan Drive, Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
HEGYI MIKLOS M | Vice President | 1237 Bevan Drive, Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
CLINTON WESTON | Secretary | 1237 Bevan Drive, Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
SHUN DEVAN MOODLEY | Treasurer | 1237 Bevan Drive, Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
LOUD MARIA T | Chairman | 1237 Bevan Drive, Sebastian, FL, 32958 |
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 |
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