Search icon

GROUP 4 DESIGN, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GROUP 4 DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2018 (7 years ago)
Document Number: P09000070480
FEI/EIN Number 270787037
Address: 1939 Hendricks Avenue, Jacksonville, FL, 32207, US
Mail Address: 1939 Hendricks Avenue, Jacksonville, FL, 32207, US
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-096-957
State:
ALABAMA
Type:
Headquarter of
Company Number:
0872255
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
- Agent -
Kovacocy Karie L President 1939 Hendricks Avenue, Jacksonville, FL, 32207
Gunn Leigh E Vice President 1939 Hendricks Avenue, Jacksonville, FL, 32207
Gunn Leigh E Secretary 1939 Hendricks Avenue, Jacksonville, FL, 32207
Divone Gabriel Jr. Treasurer 1939 Hendricks Avenue, Jacksonville, FL, 32207

Form 5500 Series

Employer Identification Number (EIN):
270787037
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1939 Hendricks Avenue, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-04-14 1939 Hendricks Avenue, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Peek & Miska -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 200 E Forsyth Street, Jacksonville, FL 32202 -
AMENDMENT 2018-11-08 - -
AMENDMENT 2009-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Amendment 2018-11-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$225,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,893.75
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $225,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State