Search icon

GOLD TRADE MARKET CORP. - Florida Company Profile

Company Details

Entity Name: GOLD TRADE MARKET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD TRADE MARKET CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2004 (20 years ago)
Document Number: P00000095820
FEI/EIN Number 592272677

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
RAMIREZ JAIME 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
DUARTE INGRID J Vice President 2900 NW 68th AVE, OCALA, FL, 34482
RAMIREZ JAIME S Agent 2900 NW 68th AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 8891 SW, 57th Place Rd, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 8891 SW 57Th place Rd, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2023-07-24 8891 SW 57Th place Rd, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 2006-03-03 RAMIREZ, JAIME SR. -
REINSTATEMENT 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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 Apr 2025

Sources: Florida Department of State