Search icon

GOLD TREE FINANCIAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLD TREE FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2012 (14 years ago)
Document Number: P11000072825
FEI/EIN Number 453155154
Address: 8596 ARLINGTON EXPY, JACKSONVILLE, FL, 32211, US
Mail Address: 8596 ARLINGTON EXPY, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitaker Andrew J President 8596 ARLINGTON EXPY, JACKSONVILLE, FL, 32211
Whitaker Andrew J Agent 8596 ARLINGTON EXPY, JACKSONVILLE, FL, 32211
De Barros Gusmao Filipe A Vice President 8596 ARLINGTON EXPY, JACKSONVILLE, FL, 32211
Whitaker Sherri A Exec 8596 ARLINGTON EXPY, JACKSONVILLE, FL, 32211

Form 5500 Series

Employer Identification Number (EIN):
453155154
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 Whitaker, Andrew J -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 8596 ARLINGTON EXPY, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2015-01-19 8596 ARLINGTON EXPY, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 8596 ARLINGTON EXPY, JACKSONVILLE, FL 32211 -
NAME CHANGE AMENDMENT 2012-02-21 GOLD TREE FINANCIAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
46496.00
Total Face Value Of Loan:
46496.00
Date:
2020-04-14
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:
70673.00
Total Face Value Of Loan:
70673.00
Date:
2020-04-14
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:
70673.00
Total Face Value Of Loan:
70673.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,496
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,846.01
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $46,495
Jobs Reported:
6
Initial Approval Amount:
$70,673
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,226.61
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $70,673

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State