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
Name | Role | Address |
---|---|---|
CLIFFORD WAGNER | Chief Executive Officer | 3974 SW OSPREY CREEK WAY, PALM CITY, FL, United States, 34990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3974 SW OSPREY CREEK WAY, PALM CITY, FL, United States, 34990 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State