Entity Name: | SHRADER & MARTINEZ CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Jun 1997 (28 years ago) |
Date of dissolution: | 14 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Feb 2019 (6 years ago) |
Document Number: | F97000002916 |
FEI/EIN Number |
860552427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 DRY CREEK ROAD, SEDONA, AZ, 86336 |
Mail Address: | 160 DRY CREEK ROAD, SEDONA, AZ, 86351 |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
MARTINEZ RONALD M | President | 400 ARROYO PINON, SEDONA, AZ, 86336 |
MARTINEZ RONALD M | Director | 400 ARROYO PINON, SEDONA, AZ, 86336 |
COOK MICHAEL | Vice President | 160 DRY CREEK RD, SEDONA, AZ, 86336 |
COOK MICHAEL | Secretary | 160 DRY CREEK RD, SEDONA, AZ, 86336 |
COOK MICHAEL | Director | 160 DRY CREEK RD, SEDONA, AZ, 86336 |
EATON SUSAN E | Treasurer | 160 DRY CREEK ROAD, SEDONA, AZ, 86336 |
EATON SUSAN E | Director | 160 DRY CREEK ROAD, SEDONA, AZ, 86336 |
CHILTON MARK D | Director | 160 DRY CREEK ROAD, SEDONA, AZ, 86336 |
COOK MICHAEL J | Director | 160 DRY CREEK ROAD, SEDONA, AZ, 86336 |
SHRADER SCOTT M | Director | 160 DRY CREEK ROAD, SEDONA, AZ, 86336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 160 DRY CREEK ROAD, SEDONA, AZ 86336 | - |
REGISTERED AGENT CHANGED | 2019-02-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-23 | 160 DRY CREEK ROAD, SEDONA, AZ 86336 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-14 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State