Search icon

MARTIN SUPPLY COMPANY OF DAYTONA BEACH - Florida Company Profile

Company Details

Entity Name: MARTIN SUPPLY COMPANY OF DAYTONA BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN SUPPLY COMPANY OF DAYTONA BEACH 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: 02 Jul 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J22175
FEI/EIN Number 592708748

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

Address: % ROBERT D. MARTIN, 1801 S. NOVA RD., SOUTH DAYTONA, FL, 32019-1733
Mail Address: % ROBERT D. MARTIN, 1801 S. NOVA RD., SOUTH DAYTONA, FL, 32019-1733
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH, DAVID W. Director 704 PELICAN BAY DRIVE, S. DAYTONA, FL
MCGRATH, DAVID W. President 704 PELICAN BAY DRIVE, S. DAYTONA, FL
MARTIN, RICHARD K. Director 4723 S ATLANTIC AVE., PONCE INLET, FL
MARTIN, RICHARD K. Vice President 4723 S ATLANTIC AVE., PONCE INLET, FL
MARTIN, ROBERT D. Director 98 NORTH ST. ANDREWS, ORMOND BEACH, FL
VODENICKER, JAMES R. Vice President 1801 S. NOVA RD., S. DAYTONA, FL
MARTIN, ROBERT D. Agent 1801 S. NOVA RD., SOUTH DAYTONA, FL, 320191733

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State