Search icon

MARTIN CONSTRUCTION, INC.

Company Details

Entity Name: MARTIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Oct 1979 (45 years ago)
Document Number: 643008
FEI/EIN Number 59-1946729
Mail Address: 2625 Walk in Water Rd, Lake Wales, FL 33898
Address: 400 KOKOMO RD., LAKE HAMILTON, FL 33851-0332
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, SR., RANDY Agent 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851

OWNER

Name Role Address
MARTIN, SR., RANDY OWNER 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851
MARTIN, JACKY OWNER 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851

Secretary

Name Role Address
MARTIN, SR., RANDY Secretary 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851

Treasurer

Name Role Address
MARTIN, SR., RANDY Treasurer 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851

Vice President

Name Role Address
MARTIN, SR., RANDY Vice President 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851
O'LEARY, BRIDGET Vice President 2625 WALK IN WATER ROAD, LAKE WALES, FL 33898

President

Name Role Address
MARTIN, JACKY President 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851

Chief Financial Officer

Name Role Address
MARTIN, JACKY Chief Financial Officer 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851

Chief Executive Officer

Name Role Address
MARTIN, JACKY Chief Executive Officer 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851

Chief Operating Officer

Name Role Address
MARTIN, JACKY Chief Operating Officer 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851

VP of Estimating

Name Role Address
MARTIN, JR., RANDY VP of Estimating 545 MOCKINGBIRD CT, FROSTPROOF, FL 33843

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061237 MARTIN PAVING ACTIVE 2014-04-29 2029-12-31 No data 6039 CYPRESS GARDENS BLVD, SUITE 135, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-07 400 KOKOMO RD., LAKE HAMILTON, FL 33851-0332 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 MARTIN, SR., RANDY No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 400 KOKOMO RD., LAKE HAMILTON, FL 33851-0332 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001533984 TERMINATED 53-2011-CA-002267-0000-00 10TH JUD CIR POLK CO FL 2013-09-24 2018-10-25 $24,307.00 GENERAL ASPHALT PAVING, LLC, P.O. BOX 2646, EATON PARK, FL 33840-2646

Court Cases

Title Case Number Docket Date Status
CLAUDINA PAEZ, PERS. REPR., ET AL., VS PARIS CONTRACTING, INC. & MARTIN CONSTRUCTION, INC. 2D2012-2022 2012-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006CA-003265

Parties

Name CLAUDINA PAEZ
Role Appellant
Status Active
Representations JOSEPH R. BRYANT, ESQ.
Name ESTATE OF KEVIN ALEXANDER PAEZ
Role Appellant
Status Active
Name PARIS CONTRACTING, INC.
Role Appellee
Status Active
Representations MICHAEL S. KAST, ESQ., HINDA KLEIN, ESQ.
Name MARTIN CONSTRUCTION, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-01
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AEs remanded to trial ct to make determination of fees.
Docket Date 2013-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-11-13
Type Order
Subtype Order Rejecting Filing
Description rejecting paper submission by attorney
Docket Date 2013-11-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CLAUDINA PAEZ
Docket Date 2013-09-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 11-13-13 OA Cont'd
Docket Date 2013-09-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CLAUDINA PAEZ
Docket Date 2013-09-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/04/13
On Behalf Of CLAUDINA PAEZ
Docket Date 2013-08-29
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ order of 08-28-13
Docket Date 2013-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLAUDINA PAEZ
Docket Date 2013-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLAUDINA PAEZ
Docket Date 2013-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2013-07-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to file amended AB
Docket Date 2013-07-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AB
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2013-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/18/13***BRIEF STRICKEN***
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2013-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Hinda Klein, Esq. 0510815
Docket Date 2013-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2013-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2013-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 SUPPLEMENTAL VOLS (VOLS 14-22)
Docket Date 2013-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2013-02-05
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2013-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 01/31/13
On Behalf Of CLAUDINA PAEZ
Docket Date 2013-01-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ IB
On Behalf Of CLAUDINA PAEZ
Docket Date 2013-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Joseph R. Bryant, Esq. 0561444
Docket Date 2013-01-16
Type Notice
Subtype Notice
Description Notice ~ of unavailability of records
On Behalf Of POLK CLERK
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLAUDINA PAEZ
Docket Date 2012-12-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 BOX OF EXHIBITS RETURNED FROM THE CIRCUIT COURT LOCATED IN THE VAULT
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-12-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-11-27
Type Letter-Case
Subtype Letter
Description Letter ~ COPY OF LETTER SENT TO L.T. CIVIL CLERK REGARDING MISSING RECORDS
On Behalf Of CLAUDINA PAEZ
Docket Date 2012-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ IB due 50 days thereafter
Docket Date 2012-10-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of CLAUDINA PAEZ
Docket Date 2012-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLAUDINA PAEZ
Docket Date 2012-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLAUDINA PAEZ
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2012-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLS
Docket Date 2012-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2012-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 11 VOLUMES RAIDEN
Docket Date 2012-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ IB due 60 days
Docket Date 2012-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CLAUDINA PAEZ
Docket Date 2012-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARIS CONTRACTING, INC.
Docket Date 2012-04-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-04-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDINA PAEZ

Documents

Name Date
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State