Search icon

GOLD TRADE MARKET CORP.

Company Details

Entity Name: GOLD TRADE MARKET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2004 (20 years ago)
Document Number: P00000095820
FEI/EIN Number 592272677
Address: 8891 SW 57Th place Rd, OCALA, FL, 34481, US
Mail Address: 8891 SW 57Th place Rd, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ JAIME S Agent 2900 NW 68th AVE, OCALA, FL, 34482

President

Name Role Address
RAMIREZ JAIME President 2900 NW 68th AVE, OCALA, FL, 34482

Vice President

Name Role Address
DUARTE INGRID J Vice President 2900 NW 68th AVE, OCALA, FL, 34482
RAMIREZ JAIME A Vice President 4401 SW 52 CIRCLE UNIT 105, OCALA, FL, 34474
RAMIREZ CAMILA A Vice President 4401SW 52 CIRCLE UNIT 105, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 8891 SW, 57th Place Rd, OCALA, FL 34481 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 8891 SW 57Th place Rd, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2023-07-24 8891 SW 57Th place Rd, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2006-03-03 RAMIREZ, JAIME SR. No data
REINSTATEMENT 2004-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001077479 TERMINATED 1000000515419 DADE 2013-05-31 2033-06-07 $ 937.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001075855 TERMINATED 1000000305398 BROWARD 2012-12-19 2022-12-28 $ 806.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State