Search icon

G & A MARKETING SOLUTIONS, INC.

Company Details

Entity Name: G & A MARKETING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: P07000071136
FEI/EIN Number 320208232
Address: 7153 CRESCENT CREEK LN., COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N. STATE RD. 7, #155, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TASSANELLI GINNA M Agent 7153 CRESCENT CREEK LN., COCONUT CREEK, FL, 33073

President

Name Role Address
TASSANELLI GINNA M President 7153 CRESCENT CREEK LN., COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060414 THE STYLE REBEL MAMA ACTIVE 2024-05-08 2029-12-31 No data 6574 N STATE RD 7, #155, COCONUT CREEK, FL, 33073
G21000008539 STYLISHLY BRANDING ACTIVE 2021-01-18 2026-12-31 No data 6574 N. STATE RD 7, #155, COCONUT CREEK, FL, 33073
G18000046478 THE STYLE REBEL MAMA EXPIRED 2018-04-11 2023-12-31 No data 6574 N. STATE ROAD 7, #155, COCONUT CREEK, FL, 33073
G15000040333 HYPE MEDIA, INC. ACTIVE 2015-04-22 2025-12-31 No data 6574 N. STATE RD. 7 #155, COCONUT CREEK, FL, 33073
G09000185374 HYPE MEDIA EXPIRED 2009-12-16 2014-12-31 No data 7153 CRESCENT CREEK LANE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-27 TASSANELLI, GINNA M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-01-07 7153 CRESCENT CREEK LN., COCONUT CREEK, FL 33073 No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5725947702 2020-05-01 0455 PPP 155 7153 CRESCENT CREEK LN, COCONUT CREEK, FL, 33073-3149
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address COCONUT CREEK, BROWARD, FL, 33073-3149
Project Congressional District FL-23
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2521.16
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State