Search icon

MARTINS PROPERTIES, INC. - Florida Company Profile

Company Details

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

MARTINS PROPERTIES, 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: 03 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L39683
FEI/EIN Number 593000775

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

Address: 5143 COMMERICAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 5143 COMMERICAL WAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS CARLOS Agent 5143 COMMERICAL WAY, SPRING HILL, FL, 34606
MARTINS CARLOS Secretary 5143 COMMERICAL WAY, SPRING HILL, FL, 34606
MARTINS CARLOS Treasurer 5143 COMMERICAL WAY, SPRING HILL, FL, 34606
MARTINS MARIA Vice President 5143 COMMERICAL WAY, SPRING HILL, FL, 34606
MARTINS, ANTONIO Director 5143 COMMERICAL WAY, SPRING HILL, FL, 34606
MARTINS, ANTONIO Vice President 5143 COMMERICAL WAY, SPRING HILL, FL, 34606
MARTINS CARLOS President 5143 COMMERICAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 5143 COMMERICAL WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2022-04-25 5143 COMMERICAL WAY, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2022-04-25 MARTINS, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 5143 COMMERICAL WAY, SPRING HILL, FL 34606 -
NAME CHANGE AMENDMENT 1997-09-19 MARTINS PROPERTIES, INC. -

Court Cases

Title Case Number Docket Date Status
DOMINIC ESPOSITO VS MARTINS PROPERTIES, INC. D/B/A SPRING HILL LANES, INC. 5D2018-0573 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-CA-2011-1186

Parties

Name DOMINIC ESPOSITO
Role Appellant
Status Active
Representations Christopher M. Klemawesch
Name MARTINS PROPERTIES, INC.
Role Appellee
Status Active
Representations Gregory D. Jones, John Guyton
Name SPRING HILL LANES, INC.
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOMINIC ESPOSITO
Docket Date 2018-07-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 9/21
Docket Date 2018-07-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - WHY NOT PROCEED
Docket Date 2018-06-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD FRANK A. MILLER 0910831
Docket Date 2018-05-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of DOMINIC ESPOSITO
Docket Date 2018-05-16
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ 5/15 SHOW CAUSE IS DEEMED MOOT
Docket Date 2018-05-15
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ MOOT PER 5/16 ORDER
Docket Date 2018-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DOMINIC ESPOSITO
Docket Date 2018-05-15
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of DOMINIC ESPOSITO
Docket Date 2018-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER
On Behalf Of DOMINIC ESPOSITO
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE 5/14
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DOMINIC ESPOSITO
Docket Date 2018-04-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 4/12 MOT DIS
Docket Date 2018-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARTINS PROPERTIES, INC.
Docket Date 2018-04-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE GREGORY D JONES 372285
On Behalf Of MARTINS PROPERTIES, INC.
Docket Date 2018-03-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-03-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of DOMINIC ESPOSITO
Docket Date 2018-03-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-03-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOHN GUYTON 848387
On Behalf Of MARTINS PROPERTIES, INC.
Docket Date 2018-02-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTOPHER M KLEMAWESCH 675261
On Behalf Of DOMINIC ESPOSITO
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/18
On Behalf Of DOMINIC ESPOSITO
Docket Date 2018-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DOMINIC ESPOSITO VS MARTINS PROPERTIES, INC. D/B/A SPRING HILL LANES, INC. 5D2015-4180 2015-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-11-1186

Parties

Name DOMINIC ESPOSITO
Role Appellant
Status Active
Representations GABE NEIBERGALL, Christopher M. Klemawesch, Gina M. Girardot
Name MARTINS PROPERTIES, INC.
Role Appellee
Status Active
Representations Gregory D. Jones, Garrett M. Brown
Name SPRING HILL LANES, INC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2017-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ OA DISPENSED WITH
Docket Date 2017-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE W/ OA
On Behalf Of MARTINS PROPERTIES, INC
Docket Date 2017-01-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARTINS PROPERTIES, INC
Docket Date 2016-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOMINIC ESPOSITO
Docket Date 2016-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARTINS PROPERTIES, INC
Docket Date 2016-10-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/30
On Behalf Of DOMINIC ESPOSITO
Docket Date 2016-08-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/16
On Behalf Of DOMINIC ESPOSITO
Docket Date 2016-07-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AMENDED AS TO FORMAT ONLY
On Behalf Of MARTINS PROPERTIES, INC
Docket Date 2016-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTINS PROPERTIES, INC
Docket Date 2016-07-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/27
On Behalf Of MARTINS PROPERTIES, INC
Docket Date 2016-06-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/20
On Behalf Of MARTINS PROPERTIES, INC
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTINS PROPERTIES, INC
Docket Date 2016-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOMINIC ESPOSITO
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOMINIC ESPOSITO
Docket Date 2016-03-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/2
On Behalf Of DOMINIC ESPOSITO
Docket Date 2016-03-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1-LARGE PACKAGED EXHIBIT
Docket Date 2016-03-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ PAPER ROA
Docket Date 2016-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (1162 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-01-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/2
On Behalf Of DOMINIC ESPOSITO
Docket Date 2015-12-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-12-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2015-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/15
On Behalf Of DOMINIC ESPOSITO
Docket Date 2015-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State