Search icon

J. MARTZ & SONS, INC. - Florida Company Profile

Company Details

Entity Name: J. MARTZ & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MARTZ & SONS, 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: 24 Mar 1986 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J05808
FEI/EIN Number 592657481

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

Address: 157 ZENITH CIR, FORT MYERS, FL, 33913
Mail Address: 157 ZENITH CIR, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VLASAK-SNELL MARY Agent 1833 HENDRY ST., FORT MYERS, FL, 33901
MARTZ, JOHN T. President 157 ZENITH CIR, FORT MYERS, FL, 33913
MARTZ, JOHN T. Vice President 157 ZENITH CIR, FORT MYERS, FL, 33913
MARTZ, JOHN T. Director 157 ZENITH CIR, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 157 ZENITH CIR, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2009-04-21 157 ZENITH CIR, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 1994-03-03 VLASAK-SNELL, MARY -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State