Search icon

GT MARKETING GROUP USA INC.

Company Details

Entity Name: GT MARKETING GROUP USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: P09000094905
FEI/EIN Number 271344865
Address: 14142 Amelia island way, ORLANDO, FL, 32828, US
Mail Address: 14142 Amelia Island Way, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Law Office of M.A. Stone, LLC Agent 14142 Amelia Island Way, Orlando, FL, 32828

President

Name Role Address
Bravo Jorge M President 14142 Amelia Island Way, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103877 ECCENTRY HOLIDAYS ACTIVE 2013-10-22 2028-12-31 No data 14142 AMELIA ISLAND WAY, ORLANDO, FL, 32828
G13000077256 ECCENTRY HOLIDAYS EXPIRED 2013-08-02 2018-12-31 No data 16701, 16701 COLLINS AVE, 12TH FLOOR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 14142 Amelia island way, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2019-04-30 14142 Amelia island way, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 14142 Amelia Island Way, Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 Law Office of M.A. Stone, LLC No data
AMENDMENT 2016-06-13 No data No data
AMENDMENT 2011-04-01 No data No data
REINSTATEMENT 2010-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000442540 TERMINATED 1000000591630 OSCEOLA 2014-03-10 2034-04-10 $ 1,239.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
Amendment 2016-06-13
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State