Search icon

MARTIN HOMES, INC. - Florida Company Profile

Company Details

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

MARTIN HOMES, 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: 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: 15 Feb 1984 (41 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: G90981
FEI/EIN Number 592382243

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

Address: 133 SW WIREGRASS CT, PALM CITY, FL, 34990, US
Mail Address: 55 S. 36TH STREET, BOULDER, CO, 80305, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER, HARRY M. President 55 S. 36TH STREET, BOULDER, CO, 80305
BECKER, HARRY M. Director 55 S. 36TH STREET, BOULDER, CO, 80305
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-10-18 REGISTERED AGENTS INC. -
CHANGE OF MAILING ADDRESS 2018-10-16 133 SW WIREGRASS CT, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 133 SW WIREGRASS CT, PALM CITY, FL 34990 -

Documents

Name Date
Voluntary Dissolution 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2018-10-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State