Entity Name: | MARTINEZ SERVICES EAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Jun 2015 (10 years ago) |
Document Number: | F15000002687 |
FEI/EIN Number |
270390233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Parnell Street, Suite E, MERRITT ISLAND, FL, 32953, US |
Mail Address: | P.O. Box 540756, Merritt Island, FL, 32954, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
JONES BREANN M | President | P.O. Box 540756, Merritt Island, FL, 32954 |
JONES BREANN M | Director | P.O. Box 540756, Merritt Island, FL, 32954 |
JONES BREANN M | Secretary | P.O. Box 540756, Merritt Island, FL, 32954 |
JONES BREANN M | Treasurer | P.O. Box 540756, Merritt Island, FL, 32954 |
BRINK LAW FIRM, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000043695 | MARTINEZ CONSTRUCTION SERVICES | ACTIVE | 2016-04-29 | 2027-12-31 | - | PO BOX 540756, MERRITT ISLAND, FL, 32954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Brink Law Firm, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 200 W. Merritt Island Causeway, MERRITT ISLAND, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 100 Parnell Street, Suite E, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 100 Parnell Street, Suite E, MERRITT ISLAND, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State