Search icon

DANIEL F. MARTINEZ II, P.A.

Company Details

Entity Name: DANIEL F. MARTINEZ II, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jun 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 1991 (33 years ago)
Document Number: M86309
FEI/EIN Number 59-2907893
Address: 2701 W. Busch Boulevard, Suite 159, TAMPA, FL 33618
Mail Address: PO BOX 270380, TAMPA, FL 33688-0380
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, II, DANIEL F Agent 2701 W. Busch Boulevard, Suite 159, TAMPA, FL 33618

Director

Name Role Address
MARTINEZ, II, DANIEL F Director 2701 W. Busch Boulevard, Suite 159 TAMPA, FL 33618

President

Name Role Address
MARTINEZ, II, DANIEL F President 2701 W. Busch Boulevard, Suite 159 TAMPA, FL 33618

Secretary

Name Role Address
MARTINEZ, II, DANIEL F Secretary 2701 W. Busch Boulevard, Suite 159 TAMPA, FL 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 2701 W. Busch Boulevard, Suite 159, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 2701 W. Busch Boulevard, Suite 159, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2014-04-19 MARTINEZ, II, DANIEL F No data
CHANGE OF MAILING ADDRESS 2008-05-02 2701 W. Busch Boulevard, Suite 159, TAMPA, FL 33618 No data
NAME CHANGE AMENDMENT 1991-10-07 DANIEL F. MARTINEZ II, P.A. No data
NAME CHANGE AMENDMENT 1989-01-25 GONZALEZ AND MARTINEZ, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State