Search icon

MARTIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 1979 (46 years ago)
Document Number: 643008
FEI/EIN Number 591946729

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

Address: 400 KOKOMO RD., LAKE HAMILTON, FL, 33851-0332
Mail Address: 2625 Walk in Water Rd, Lake Wales, FL, 33898, US
Place of Formation: FLORIDA

Key Officers & Management

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
O'LEARY BRIDGET Vice President 2625 WALK IN WATER ROAD, LAKE WALES, FL, 33898
MARTIN, JR. RANDY Vice President 545 MOCKINGBIRD CT, FROSTPROOF, FL, 33843
MARTIN, JR. RANDY o 545 MOCKINGBIRD CT, FROSTPROOF, FL, 33843
MARTIN, SR. RANDY Agent 417 6TH STREET SOUTH, LAKE HAMILTON, FL, 33851

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 - 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 -
REGISTERED AGENT NAME CHANGED 2009-04-29 MARTIN, SR., RANDY -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 400 KOKOMO RD., LAKE HAMILTON, FL 33851-0332 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 417 6TH STREET SOUTH, LAKE HAMILTON, FL 33851 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7290017203 2020-04-28 0455 PPP 400 Kokomo Road N/A, HAINES CITY, FL, 33844
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HAINES CITY, POLK, FL, 33844-0001
Project Congressional District FL-18
Number of Employees 12
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191393.33
Forgiveness Paid Date 2021-01-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3775117 Intrastate Non-Hazmat 2021-12-02 - - 1 1 Private(Property)
Legal Name MARTIN CONSTRUCTION INC
DBA Name MARTIN PAVING
Physical Address 400 KOKOMO RD NE , HAINES CITY, FL, 33844, US
Mailing Address 6039 CYPRESS GARDENS BLVD PMB 135 SUITE 135 , WINTER HAVEN, FL, 33884-4115, US
Phone (863) 439-4655
Fax -
E-mail RANDY@MARTIN-PAVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State