Search icon

JAMES MARTEL, INC. - Florida Company Profile

Company Details

Entity Name: JAMES MARTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES MARTEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 1979 (46 years ago)
Date of dissolution: 08 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2004 (21 years ago)
Document Number: 625239
FEI/EIN Number 591928162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2212 19TH ST, VERO BEACH, FL, 32960, US
Mail Address: 2212 19TH ST, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENHAM LISA L Secretary 2212 19TH ST, VERO BEACH, FL, 32960
MARTEL, JAMES L. President 2212 19TH ST, VERO BEACH, FL, 32960
GALLAGHER FRED T Agent 3625 20TH ST, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 2212 19TH ST, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2000-01-19 2212 19TH ST, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 1993-03-10 GALLAGHER FRED T -
REGISTERED AGENT ADDRESS CHANGED 1993-03-10 3625 20TH ST, SUITE A 2ND FLOOR, VERO BEACH, FL 32960 -

Documents

Name Date
Voluntary Dissolution 2004-04-08
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-11-15
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State