Search icon

GIBRALTAR FINANCIAL GROUP, INC.

Headquarter

Company Details

Name: GIBRALTAR FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1996 (29 years ago)
Date of dissolution: 11 Dec 2007
Entity Number: 2062052
ZIP code: 34990
County: Nassau
Place of Formation: New York
Address: 3974 SW OSPREY CREEK WAY, PALM CITY, FL, United States, 34990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD WAGNER Chief Executive Officer 3974 SW OSPREY CREEK WAY, PALM CITY, FL, United States, 34990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3974 SW OSPREY CREEK WAY, PALM CITY, FL, United States, 34990

Links between entities

Type:
Headquarter of
Company Number:
67468F
State:
ALASKA
Type:
Headquarter of
Company Number:
4053d870-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0468684
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000105113
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0616554
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
390272
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60732752
State:
ILLINOIS

History

Start date End date Type Value
2004-10-04 2006-09-20 Address 1816 SE AIRPORT RD, STUART, FL, 34995, USA (Type of address: Principal Executive Office)
2002-09-05 2006-09-20 Address PO BOX 377, STUART, FL, 34995, USA (Type of address: Chief Executive Officer)
2002-09-05 2004-10-04 Address 1829B SE AIRPORT RD, STUART, FL, 34996, USA (Type of address: Principal Executive Office)
2002-09-05 2006-09-20 Address PO BOX 377, STUART, FL, 34995, USA (Type of address: Service of Process)
2000-08-23 2002-09-05 Address 10 S.E. CENTRAL PARKWAY, SUITE 450, STUART, FL, 34994, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071211000957 2007-12-11 CERTIFICATE OF DISSOLUTION 2007-12-11
060920002698 2006-09-20 BIENNIAL STATEMENT 2006-08-01
041004002541 2004-10-04 BIENNIAL STATEMENT 2004-08-01
020905002684 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000823002188 2000-08-23 BIENNIAL STATEMENT 2000-08-01

Court Cases

Court Case Summary

Filing Date:
2003-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
GIBRALTAR FINANCIAL GROUP, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State