Search icon

G 4 D TRADING & MARKETING SERVICES INC

Company Details

Entity Name: G 4 D TRADING & MARKETING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000000397
FEI/EIN Number 82-3973861
Address: 7 W SAN CARLOS AVE, ST AUGUSTINE, FL, 32084, US
Mail Address: 4325 SERENA CIR, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
AL GHAMDI AHMAD A Agent 7 W SAN CARLOS AVE, ST AUGUSTINE, FL, 32084

President

Name Role Address
AL GHAMDI AHMAD A President 4325 SERENA CIR, ST AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128758 G 4 D CARS EXPIRED 2019-12-05 2024-12-31 No data 6620 SOUTHPOINT DR S, STE 601, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 7 W SAN CARLOS AVE, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 7 W SAN CARLOS AVE, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2020-06-25 7 W SAN CARLOS AVE, ST AUGUSTINE, FL 32084 No data
AMENDMENT 2019-04-08 No data No data
AMENDMENT 2019-03-28 No data No data
AMENDMENT 2018-11-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000610752 ACTIVE 1000000908730 DUVAL 2021-11-22 2031-11-24 $ 393.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000578229 TERMINATED 1000000793350 DUVAL 2018-08-13 2038-08-15 $ 19,757.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-06-25
Amendment 2019-04-08
Amendment 2019-03-28
ANNUAL REPORT 2019-01-21
Amendment 2018-11-19
Domestic Profit 2018-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State