Search icon

FRED MARTIN & CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRED MARTIN & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED MARTIN & CO., 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: 01 Feb 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000011132
FEI/EIN Number 650178410

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

Address: 14680 S W 41ST STREET, MIRAMAR, FL, 33027
Mail Address: PO BOX 278024, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ FEDERICO M Agent 14680 S W 41ST STREET, MIRAMAR, FL, 33027
SANCHEZ FEDERICO M President 14680 S W 41ST STREET, MIRAMAR, FL, 33027
SANCHEZ FEDERICO M Director 14680 S W 41ST STREET, MIRAMAR, FL, 33027
GONZALEZ MARTIN MILDRED M Secretary 14680 S W 41ST STREET, MIRAMAR, FL, 33027
GONZALEZ MARTIN MILDRED M Director 14680 S W 41ST STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-01-19 14680 S W 41ST STREET, MIRAMAR, FL 33027 -

Court Cases

Title Case Number Docket Date Status
FRED MARTIN VS STATE OF FLORIDA 4D2015-4454 2015-11-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF010029A

Parties

Name FRED MARTIN & CO., INC.
Role Appellant
Status Active
Representations Paul O'Neil, Office of Criminal Conflict - Palm Beach
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 10/7/16.
On Behalf Of State of Florida
Docket Date 2016-07-29
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's July 25, 2016 notice of withdrawal of motion to supplement is granted and this court's July 12, 2016 order is vacated.
Docket Date 2016-07-25
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (NOTICE) OF WITHDRAW OF MOTION TO SUPPLEMENT THE RECORD.
On Behalf Of FRED MARTIN
Docket Date 2016-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRED MARTIN
Docket Date 2016-07-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ **VACATED 7/29/16** ORDERED that appellant's July 7, 2016 unopposed motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant's request to further toll the time for the filing of the initial brief is denied without prejudice to refiling a motion for extension of time if an extension is necessary.
Docket Date 2016-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ **MOTION WITHDRAWN 7/29/16**
On Behalf Of FRED MARTIN
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 28, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before August 26, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRED MARTIN
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRED MARTIN
Docket Date 2016-06-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description W/draw as counsel; Appt OCCRC ~ ORDERED that the June 17, 2016 Motion to Withdraw and Toll Time and Motion to Appoint the Office of Criminal Conflict and Civil Regional Counsel as Appellate Counsel is granted. The Public Defender for the Fifteenth Judicial Circuit is withdrawn as counsel for appellant, Fred Martin, in the above-styled appeal. The Office of Criminal Conflict and Civil Regional Counsel shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2016-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *AND* TOLL TIME *AND* TO APPOINT THE OCCCRC
On Behalf Of FRED MARTIN
Docket Date 2016-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/22/16
On Behalf Of FRED MARTIN
Docket Date 2016-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/23/16
On Behalf Of FRED MARTIN
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/21/16
On Behalf Of FRED MARTIN
Docket Date 2016-01-19
Type Record
Subtype Transcript
Description Transcript Received ~ (429 PAGES)
Docket Date 2015-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of FRED MARTIN
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRED MARTIN
Docket Date 2015-11-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-01-19
Domestic Profit 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State