Search icon

MARTIN-JACOBS, INC.

Company Details

Entity Name: MARTIN-JACOBS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 1982 (43 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: F72466
FEI/EIN Number 59-2180575
Address: 7420 S.W. 48TH ST., MIAMI, FL 33155
Mail Address: 7420 S.W. 48TH ST., MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS, BEN Agent 4838 SW 75TH AVE, MIAMI, FL 33155

Vice President

Name Role Address
JACOBS, BEN Vice President 5910 SW 94 COURT, MIAMI, FL 00000

Secretary

Name Role Address
JACOBS, ANITA Secretary 5910 SW 94 COURT, MIAMI, FL 00000

Treasurer

Name Role Address
JACOBS, ANITA Treasurer 5910 SW 94 COURT, MIAMI, FL 00000

Director

Name Role Address
JACOBS, ANITA Director 5910 SW 94 COURT, MIAMI, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-04-26 7420 S.W. 48TH ST., MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 1988-04-26 7420 S.W. 48TH ST., MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 1984-06-29 JACOBS, BEN No data
REGISTERED AGENT ADDRESS CHANGED 1984-06-29 4838 SW 75TH AVE, MIAMI, FL 33155 No data
NAME CHANGE AMENDMENT 1982-08-18 MARTIN-JACOBS, INC. No data

Court Cases

Title Case Number Docket Date Status
MARTIN JACOBS VS STATE OF FLORIDA 4D2012-4231 2012-11-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-7229 CF10A

Parties

Name MARTIN-JACOBS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE YZQUIERDO MCINTIRE, Attorney General-W.P.B.
Name HON. MARC H. GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-03-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed January 8, 2014, for rehearing is hereby denied.
Docket Date 2014-01-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 2/3/14)
On Behalf Of MARTIN JACOBS
Docket Date 2013-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed August 8, 2013, for extension of time is granted. Appellant¿s reply brief filed August 12, 2013.
Docket Date 2013-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARTIN JACOBS
Docket Date 2013-08-08
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 MARTIN JACOBS
Docket Date 2013-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 23, 2013, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-23
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 STATE OF FLORIDA
Docket Date 2013-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ **REDESIGNATED AS A NON-SUMMARY*ORDERED that this case is redesignated as a Rule 3.850 Non-Summary appeal. See Jacobs v. State, 80 So.3d 440 (Fla. 4th DCA 2012) (remanding for court to make findings of fact and conclusions of law following denial of the postconviction motion after an evidentiary hearing); further, ORDERED that within twenty (20) days of this order appellee, the State of Florida, shall file an answer brief as required by Florida Rule of Appellate Procedure 9.141(b)(3)(C); further, ORDERED that appellant may file a reply brief within twenty (20) days of service of the answer brief.
Docket Date 2013-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FIVE (5) VOLUMES (NO CD REQUIRED)
Docket Date 2012-12-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-12-10
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of MARTIN JACOBS
Docket Date 2012-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MARTIN JACOBS
Docket Date 2012-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTIN JACOBS
Docket Date 2012-11-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Date of last update: 05 Feb 2025

Sources: Florida Department of State