Search icon

MARTINGALE, INC. - Florida Company Profile

Company Details

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

MARTINGALE, 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: 22 Dec 1989 (35 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L38956
FEI/EIN Number 042559553

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

Mail Address: PO BOX 1578, KEY LARGO, FL, 33037, US
Address: 212 TARPON ST., TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVANNEY JOHN W Agent 212 TARPON ST., TAVERNIER, FL, 33070
DEVANNEY, JOHN W. President 212 TARPON STREET, TAVERNIER, FL, 33070
DEVANNEY, JOHN W. Treasurer 212 TARPON STREET, TAVERNIER, FL, 33070
DEVANNEY, JOHN W. Secretary 212 TARPON STREET, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 DEVANNEY, JOHN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2004-10-25 212 TARPON ST., TAVERNIER, FL 33070 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-16 212 TARPON ST., TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-16 212 TARPON ST., TAVERNIER, FL 33070 -
AMENDMENT 1990-02-12 - -

Documents

Name Date
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State