Search icon

MARTINEZ BROS. DAIRY, INC. - Florida Company Profile

Company Details

Entity Name: MARTINEZ BROS. DAIRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ BROS. DAIRY, 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: 19 Dec 1984 (40 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H34875
FEI/EIN Number 592475899

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

Address: 107 HICKORY CREEK BOULEVARD, BRANDON, FL, 33511
Mail Address: 107 HICKORY CREEK BOULEVARD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ WILLIAM Agent 107 HICKORY CREEK BOULEVARD, BRANDON, FL, 33511
MARTINEZ, WILLIAM Director 107 HICKORY CREEK BOULEVARD, BRANDON, FL, 33511
MARTINEZ, WILLIAM President 107 HICKORY CREEK BOULEVARD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 107 HICKORY CREEK BOULEVARD, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 107 HICKORY CREEK BOULEVARD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-04-22 107 HICKORY CREEK BOULEVARD, BRANDON, FL 33511 -
REINSTATEMENT 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1997-12-04 MARTINEZ, WILLIAM -
REINSTATEMENT 1997-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000117879 ACTIVE 1000000776126 HILLSBOROU 2018-03-12 2038-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000162604 ACTIVE 1000000737652 HILLSBOROU 2017-03-14 2037-03-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000608881 ACTIVE 1000000676848 HILLSBOROU 2015-05-13 2035-05-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000262874 ACTIVE 1000000461485 HILLSBOROU 2013-01-25 2033-01-30 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000165618 ACTIVE 1000000207740 HILLSBOROU 2011-03-10 2031-03-16 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000231750 ACTIVE 1000000139808 HILLSBOROU 2009-09-25 2030-02-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State